FULLY FLOORED (YRK) LIMITED
Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Change of details for Miss Victoria Shortle as a person with significant control on 2025-03-26 |
26/03/2526 March 2025 | Director's details changed for Miss Victoria Shortle on 2025-03-26 |
07/01/257 January 2025 | Appointment of Miss Victoria Shortle as a director on 2025-01-07 |
07/01/257 January 2025 | Notification of Victoria Shortle as a person with significant control on 2025-01-07 |
07/01/257 January 2025 | Termination of appointment of Victoria Shortle as a director on 2025-01-07 |
07/01/257 January 2025 | Cessation of Victoria Shortle as a person with significant control on 2025-01-07 |
11/12/2411 December 2024 | Cessation of Dominic Shortle as a person with significant control on 2024-12-10 |
11/12/2411 December 2024 | Statement of capital following an allotment of shares on 2024-12-10 |
11/12/2411 December 2024 | Confirmation statement made on 2024-12-11 with updates |
11/12/2411 December 2024 | Appointment of Miss Victoria Shortle as a director on 2024-12-10 |
11/12/2411 December 2024 | Change of details for Miss Victoria Shortle as a person with significant control on 2024-12-10 |
17/11/2417 November 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-20 with updates |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-20 with updates |
05/01/235 January 2023 | Compulsory strike-off action has been discontinued |
05/01/235 January 2023 | Compulsory strike-off action has been discontinued |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-04-30 |
04/01/234 January 2023 | Previous accounting period shortened from 2023-01-31 to 2022-04-30 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
24/01/2224 January 2022 | Registered office address changed from 2 James Nicolson Link York YO30 4XG England to 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 2022-01-24 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-20 with updates |
22/10/2122 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
21/01/2021 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company