JORVIK TRICYCLES LTD
Company Documents
Date | Description |
---|---|
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
22/10/2422 October 2024 | Final Gazette dissolved via voluntary strike-off |
06/08/246 August 2024 | First Gazette notice for voluntary strike-off |
26/07/2426 July 2024 | Application to strike the company off the register |
31/05/2431 May 2024 | Accounts for a dormant company made up to 2023-08-31 |
26/01/2426 January 2024 | Registered office address changed from Unit 6 Yorvale Business Park Hazel Court York YO10 3DR to North Unit Millfield Industrial Estate Wheldrake York YO19 6NA on 2024-01-26 |
19/12/2319 December 2023 | Confirmation statement made on 2023-11-16 with no updates |
01/12/231 December 2023 | Previous accounting period extended from 2023-02-27 to 2023-08-31 |
30/11/2330 November 2023 | Previous accounting period shortened from 2023-02-28 to 2023-02-27 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
04/01/234 January 2023 | Confirmation statement made on 2022-11-16 with no updates |
25/11/2225 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
06/01/226 January 2022 | Satisfaction of charge 088803300002 in full |
22/12/2122 December 2021 | Satisfaction of charge 088803300001 in full |
19/11/2119 November 2021 | Total exemption full accounts made up to 2021-02-28 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-16 with updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 16/11/18, WITH UPDATES |
24/04/1824 April 2018 | 03/04/18 STATEMENT OF CAPITAL GBP 100.00 |
19/04/1819 April 2018 | ADOPT ARTICLES 03/04/2018 |
18/04/1818 April 2018 | 28/02/18 UNAUDITED ABRIDGED |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
16/11/1716 November 2017 | CONFIRMATION STATEMENT MADE ON 16/11/17, NO UPDATES |
09/08/179 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
29/11/1629 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES |
26/08/1626 August 2016 | APPOINTMENT TERMINATED, DIRECTOR EMMA DONKIN |
26/08/1626 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WALKER / 05/05/2016 |
07/04/167 April 2016 | REGISTERED OFFICE CHANGED ON 07/04/2016 FROM 13 MILLFIELD ROAD YORK YO23 1NH |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
09/02/169 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
20/03/1520 March 2015 | COMPANY NAME CHANGED POPPY TRADING COMPANY LTD CERTIFICATE ISSUED ON 20/03/15 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
23/02/1523 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
06/02/146 February 2014 | 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