ROOTS OF YGGDRASIL CIC

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

24/12/2424 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 Application to strike the company off the register

View Document

14/06/2414 June 2024 Notification of Janette Town as a person with significant control on 2024-06-14

View Document

14/06/2414 June 2024 Termination of appointment of Simon Edward Town as a director on 2024-06-14

View Document

14/06/2414 June 2024 Termination of appointment of Gustavo Druda Imhof as a director on 2024-06-14

View Document

14/06/2414 June 2024 Cessation of Simon Edward Town as a person with significant control on 2024-06-14

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

03/01/233 January 2023 Director's details changed for Mrs Janette Town on 2022-12-22

View Document

03/01/233 January 2023 Director's details changed for Mr Simon Edward Town on 2022-12-22

View Document

03/01/233 January 2023 Change of details for Mr Simon Edward Town as a person with significant control on 2022-12-01

View Document

03/01/233 January 2023 Director's details changed for Mr Dennis William Town on 2022-12-20

View Document

16/11/2216 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Termination of appointment of Keith Douglas Madeley as a director on 2022-09-19

View Document

27/09/2227 September 2022 Registered office address changed from 131 Columbus Ravine Scarborough YO12 7QZ England to Wheatcroft Main Street Great Hatfield Hull HU11 4US on 2022-09-27

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/06/2114 June 2021 Termination of appointment of David Thompson as a director on 2021-06-05

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM GROUND FLOOR, ST PAUL'S HOUSE 23 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2ND

View Document

29/04/2029 April 2020 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

29/04/2029 April 2020 CESSATION OF GAVIN DAVID OLIVER AS A PSC

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR KEITH DOUGLAS MADELEY

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR DAVID THOMPSON

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MRS JANETTE TOWN

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR DENNIS WILLIAM TOWN

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN OLIVER

View Document

14/02/1914 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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