- Company Overview for YORKSHIRE ALLIANCE LIMITED (12809321)
- Filing history for YORKSHIRE ALLIANCE LIMITED (12809321)
- People for YORKSHIRE ALLIANCE LIMITED (12809321)
- More for YORKSHIRE ALLIANCE LIMITED (12809321)
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) |
---|---|---|---|
27 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2022 | CS01 | Confirmation statement made on 13 August 2021 with updates | |
24 Jan 2022 | PSC01 | Notification of Tomas Mitro as a person with significant control on 12 August 2020 | |
24 Jan 2022 | AP01 | Appointment of Mr Tomas Mitro as a director on 12 August 2020 | |
24 Jan 2022 | AD01 | Registered office address changed from Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 24 January 2022 | |
14 Jan 2022 | TM01 | Termination of appointment of Marc Anthony Feldman as a director on 14 January 2022 | |
14 Jan 2022 | PSC07 | Cessation of Harkers Associates Limited as a person with significant control on 14 January 2022 | |
11 Nov 2021 | PSC02 | Notification of Harkers Associates Limited as a person with significant control on 11 November 2021 | |
11 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 11 November 2021 | |
28 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
12 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-12
|