- Company Overview for YORKSHIRE VENTURES (HOTELS) LIMITED (09839066)
- Filing history for YORKSHIRE VENTURES (HOTELS) LIMITED (09839066)
- People for YORKSHIRE VENTURES (HOTELS) LIMITED (09839066)
- More for YORKSHIRE VENTURES (HOTELS) LIMITED (09839066)
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) |
---|---|---|---|
24 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Sep 2019 | DS01 | Application to strike the company off the register | |
08 Aug 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
23 Jul 2019 | AD01 | Registered office address changed from 60 East Parade Harrogate North Yorkshire HG1 5LT United Kingdom to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 23 July 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
31 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
03 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
30 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
04 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
17 Nov 2015 | AP01 | Appointment of James Joseph Corr as a director on 2 November 2015 | |
23 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-23
|