- Company Overview for 18-20 YORK ROAD MANAGEMENT COMPANY LIMITED (10347990)
- Filing history for 18-20 YORK ROAD MANAGEMENT COMPANY LIMITED (10347990)
- People for 18-20 YORK ROAD MANAGEMENT COMPANY LIMITED (10347990)
- More for 18-20 YORK ROAD MANAGEMENT COMPANY LIMITED (10347990)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2022 | DS01 | Application to strike the company off the register | |
27 Jun 2022 | AA | Micro company accounts made up to 31 August 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 25 August 2021 with no updates | |
31 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
28 Aug 2020 | CH01 | Director's details changed for Ms Michelle Andree Shenton on 28 August 2020 | |
28 Aug 2020 | PSC04 | Change of details for Mr Robert James Gayden as a person with significant control on 28 August 2020 | |
28 Aug 2020 | CH03 | Secretary's details changed for Mrs Sheila Janette Bissell on 28 August 2020 | |
28 Aug 2020 | PSC04 | Change of details for Mr Robert James Gayden as a person with significant control on 1 August 2020 | |
27 Aug 2020 | AA | Micro company accounts made up to 31 August 2019 | |
27 May 2020 | RP04AP01 | Second filing for the appointment of Michelle Andree Shenton as a director | |
11 Sep 2019 | CS01 | Confirmation statement made on 25 August 2019 with no updates | |
29 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with no updates | |
08 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
08 May 2018 | AD01 | Registered office address changed from Suite 5 1st Floor 13-15 Church Street Oldbury West Midlands B69 4DH England to 1 Upper St. Marys Road Smethwick B67 5JR on 8 May 2018 | |
18 Oct 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates | |
18 Oct 2017 | AD01 | Registered office address changed from 13-15 Suite 5, 1st Floor 13-15 Church Street Warley West Midlands B69 4DH England to Suite 5 1st Floor 13-15 Church Street Oldbury West Midlands B69 4DH on 18 October 2017 | |
18 Oct 2017 | AD01 | Registered office address changed from 5 the Courtyard Lonsdale Road Harborne Birmingham B17 9RA United Kingdom to 13-15 Suite 5, 1st Floor 13-15 Church Street Warley West Midlands B69 4DH on 18 October 2017 | |
18 Jan 2017 | AP01 |
Appointment of Mrs Michelle Andree Shenton as a director on 18 January 2017
|
|
13 Jan 2017 | TM01 | Termination of appointment of Robert James Gayden as a director on 13 January 2017 | |
26 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-26
|