TD YORKSHIRE LIMITED
Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Final Gazette dissolved via voluntary strike-off |
23/09/2523 September 2025 New | Final Gazette dissolved via voluntary strike-off |
23/09/2523 September 2025 New | Final Gazette dissolved via voluntary strike-off |
30/12/2430 December 2024 | Confirmation statement made on 2024-10-29 with no updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-09-30 |
28/06/2428 June 2024 | Previous accounting period shortened from 2023-09-30 to 2023-09-29 |
17/01/2417 January 2024 | Compulsory strike-off action has been discontinued |
17/01/2417 January 2024 | Compulsory strike-off action has been discontinued |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
16/01/2416 January 2024 | First Gazette notice for compulsory strike-off |
12/01/2412 January 2024 | Confirmation statement made on 2023-10-29 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/09/2328 September 2023 | Registered office address changed from Second Floor Offices Lyttelton House 2 Lyttelton Road London N2 0EF England to 5 Elstree Gate C/O Sopherco Elstree Way Borehamwood Hertfordshire WD6 1JD on 2023-09-28 |
29/06/2329 June 2023 | Accounts for a dormant company made up to 2022-09-30 |
28/11/2228 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
01/12/211 December 2021 | Confirmation statement made on 2021-10-29 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
02/08/212 August 2021 | Registered office address changed from The Brentano Suite, First Floor Lyttelton House 2 Lyttelton Road London N2 0EF England to Second Floor Offices Lyttelton House 2 Lyttelton Road London N2 0EF on 2021-08-02 |
09/04/219 April 2021 | 30/09/20 TOTAL EXEMPTION FULL |
09/12/209 December 2020 | REGISTERED OFFICE CHANGED ON 09/12/2020 FROM THE BRETANO SUITE, FIRST FLOOR LYTTELTON HOUSE 2 LYTTELTON ROAD LONDON N2 0EF ENGLAND |
09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES |
07/11/207 November 2020 | PSC'S CHANGE OF PARTICULARS / BOLT ASSET MANAGEMENT LIMITED / 21/09/2020 |
05/10/205 October 2020 | REGISTERED OFFICE CHANGED ON 05/10/2020 FROM 383A EUSTON ROAD LONDON NW1 3AU ENGLAND |
05/10/205 October 2020 | REGISTERED OFFICE CHANGED ON 05/10/2020 FROM THE BRETANO SUITE, FIRST FLOOR LYTTELTON ROAD LONDON N2 0EF ENGLAND |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
24/07/2024 July 2020 | CURREXT FROM 31/07/2020 TO 30/09/2020 |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES |
29/10/1929 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOLT ASSET MANAGEMENT LIMITED |
29/10/1929 October 2019 | PSC'S CHANGE OF PARTICULARS / MR DANIEL WULWICK / 10/10/2019 |
29/10/1929 October 2019 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BOLOT / 10/10/2019 |
10/07/1910 July 2019 | 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