ROOTS OF YGGDRASIL CIC
Company Documents
| Date | Description |
|---|---|
| 11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
| 11/03/2511 March 2025 | Final Gazette dissolved via voluntary strike-off |
| 24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
| 24/12/2424 December 2024 | First Gazette notice for voluntary strike-off |
| 17/12/2417 December 2024 | Application to strike the company off the register |
| 14/06/2414 June 2024 | Notification of Janette Town as a person with significant control on 2024-06-14 |
| 14/06/2414 June 2024 | Termination of appointment of Simon Edward Town as a director on 2024-06-14 |
| 14/06/2414 June 2024 | Termination of appointment of Gustavo Druda Imhof as a director on 2024-06-14 |
| 14/06/2414 June 2024 | Cessation of Simon Edward Town as a person with significant control on 2024-06-14 |
| 19/02/2419 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
| 16/10/2316 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
| 03/01/233 January 2023 | Director's details changed for Mrs Janette Town on 2022-12-22 |
| 03/01/233 January 2023 | Director's details changed for Mr Simon Edward Town on 2022-12-22 |
| 03/01/233 January 2023 | Change of details for Mr Simon Edward Town as a person with significant control on 2022-12-01 |
| 03/01/233 January 2023 | Director's details changed for Mr Dennis William Town on 2022-12-20 |
| 16/11/2216 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 27/09/2227 September 2022 | Termination of appointment of Keith Douglas Madeley as a director on 2022-09-19 |
| 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 |
| 02/03/222 March 2022 | Confirmation statement made on 2022-02-17 with no updates |
| 23/11/2123 November 2021 | Total exemption full accounts made up to 2021-03-31 |
| 14/06/2114 June 2021 | Termination of appointment of David Thompson as a director on 2021-06-05 |
| 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 |
| 29/04/2029 April 2020 | PREVEXT FROM 28/02/2020 TO 31/03/2020 |
| 29/04/2029 April 2020 | CESSATION OF GAVIN DAVID OLIVER AS A PSC |
| 17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
| 08/01/208 January 2020 | DIRECTOR APPOINTED MR KEITH DOUGLAS MADELEY |
| 21/11/1921 November 2019 | DIRECTOR APPOINTED MR DAVID THOMPSON |
| 07/06/197 June 2019 | DIRECTOR APPOINTED MRS JANETTE TOWN |
| 07/06/197 June 2019 | DIRECTOR APPOINTED MR DENNIS WILLIAM TOWN |
| 15/03/1915 March 2019 | APPOINTMENT TERMINATED, DIRECTOR GAVIN OLIVER |
| 14/02/1914 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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