- Company Overview for 59 YORK AVENUE LIMITED (11717259)
- Filing history for 59 YORK AVENUE LIMITED (11717259)
- People for 59 YORK AVENUE LIMITED (11717259)
- More for 59 YORK AVENUE LIMITED (11717259)
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) |
---|---|---|---|
19 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
09 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2024 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
27 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
07 Feb 2023 | CS01 | Confirmation statement made on 6 December 2022 with no updates | |
16 Aug 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
03 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
02 Mar 2021 | AD01 | Registered office address changed from Wychbury Greaves, Towers Point Wheelhouse Road Brereton Rugeley Staffordshire WS15 1UN United Kingdom to Velocity Point Wreakes Lane Dronfield S18 1PN on 2 March 2021 | |
18 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
26 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2020 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
12 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2019 | CONNOT | Change of name notice | |
07 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-07
|