- Company Overview for UNION LETS (YORK) LIMITED (08384325)
- Filing history for UNION LETS (YORK) LIMITED (08384325)
- People for UNION LETS (YORK) LIMITED (08384325)
- More for UNION LETS (YORK) LIMITED (08384325)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
10 May 2018 | AA01 | Current accounting period extended from 28 February 2018 to 31 May 2018 | |
08 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
29 Mar 2017 | AD01 | Registered office address changed from 113 Millfield Lane York North Yorkshire Y010 3Ap to 28a Stockton Lane York YO31 1BQ on 29 March 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
09 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
05 Nov 2015 | TM01 | Termination of appointment of Dale Scott Rhodes as a director on 1 July 2015 | |
28 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 9 December 2014
|
|
09 Dec 2014 | AR01 |
Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
01 Dec 2014 | TM01 | Termination of appointment of Andrew Sykes as a director on 1 December 2014 | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
06 Mar 2014 | AD01 | Registered office address changed from Unit 17 First Floor York Eco Centre Amy Johnson Way York YO30 4AG England on 6 March 2014 | |
06 Mar 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
21 Feb 2013 | AP01 | Appointment of Mr Philip David Sturdy as a director | |
21 Feb 2013 | AP01 | Appointment of Mr Dale Scott Rhodes as a director | |
01 Feb 2013 | NEWINC |
Incorporation
|