- Company Overview for AP2 (RYLSTONE) LTD (12826000)
- Filing history for AP2 (RYLSTONE) LTD (12826000)
- People for AP2 (RYLSTONE) LTD (12826000)
- More for AP2 (RYLSTONE) LTD (12826000)
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) |
---|---|---|---|
23 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2021 | DS01 | Application to strike the company off the register | |
08 Apr 2021 | AD01 | Registered office address changed from Zeal Court Moorfield Road Estate Yeadon Leeds LS19 7BN England to Sandown House Sandbeck Way Wetherby LS22 7DN on 8 April 2021 | |
01 Dec 2020 | TM01 | Termination of appointment of Brendon Michael Quinlan as a director on 2 November 2020 | |
25 Aug 2020 | AP01 | Appointment of Mrs Christina Frances Palmer as a director on 20 August 2020 | |
20 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-20
|