- Company Overview for YORKLINE LIMITED (07514234)
- Filing history for YORKLINE LIMITED (07514234)
- People for YORKLINE LIMITED (07514234)
- Charges for YORKLINE LIMITED (07514234)
- More for YORKLINE LIMITED (07514234)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Feb 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
04 Jun 2019 | TM01 | Termination of appointment of Jamie Noel Greenwood as a director on 8 April 2019 | |
17 May 2019 | AD01 | Registered office address changed from Units 13, 14 and 15, Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD United Kingdom to Njl the Hawk Creative Business Park the Hawkhills Estate Easingwold North Yorkshire YO61 3FE on 17 May 2019 | |
08 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
02 Nov 2017 | AD01 | Registered office address changed from C/O Ventures Uk Limited Units 13, 14 and 15 Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD to Units 13, 14 and 15, Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD on 2 November 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
26 May 2017 | MR01 | Registration of charge 075142340001, created on 25 May 2017 | |
24 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
24 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Jan 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
29 Jan 2016 | AD01 | Registered office address changed from C/O Njl Yorkline Holdings Limited Units 13, 14 and 15 Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD to C/O Ventures Uk Limited Units 13, 14 and 15 Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD on 29 January 2016 | |
26 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | AD01 | Registered office address changed from C/O Ventures Uk Plc the Hawk Creative Business Park the Hawkhills Estate Easingwold York North Yorkshire YO61 3FE to C/O Njl Yorkline Holdings Limited Units 13, 14 and 15 Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD on 10 February 2015 | |
07 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
25 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
04 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
25 Sep 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
25 Sep 2012 | AA01 | Current accounting period extended from 28 February 2013 to 31 March 2013 | |
03 Feb 2012 | AR01 | Annual return made up to 2 February 2012 with full list of shareholders |