- Company Overview for UK NORTH YORKSHIRE 1 LTD (14120846)
- Filing history for UK NORTH YORKSHIRE 1 LTD (14120846)
- People for UK NORTH YORKSHIRE 1 LTD (14120846)
- More for UK NORTH YORKSHIRE 1 LTD (14120846)
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) |
---|---|---|---|
28 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Sep 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
06 Aug 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2024 | AD01 | Registered office address changed from 13 Hanover Square London W1S 1HN England to 124 City Road London EC1V 2NX on 25 April 2024 | |
22 Apr 2024 | AP01 | Appointment of Mr Svante Sture Kumlin as a director on 16 April 2024 | |
16 Apr 2024 | TM01 | Termination of appointment of Panagiotis Sarris as a director on 16 April 2024 | |
02 Apr 2024 | AD01 | Registered office address changed from 115 Park Street London W1K 7AP England to 13 Hanover Square London W1S 1HN on 2 April 2024 | |
02 Apr 2024 | AD01 | Registered office address changed from Lilly House 13 Hanover Square London W1S 1HN England to 115 Park Street London W1K 7AP on 2 April 2024 | |
11 Mar 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
09 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Aug 2023 | PSC02 | Notification of Eew Holding 1 Aps as a person with significant control on 8 August 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
08 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Mar 2023 | TM01 | Termination of appointment of Henry Keith Hall as a director on 1 December 2022 | |
20 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-20
|