LOOE YURTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 25/04/2525 April 2025 | Director's details changed for Mr Andrew Simon Nicholson on 2025-02-06 |
| 25/04/2525 April 2025 | Director's details changed for Mrs Teresa Frances Nicholson on 2025-02-06 |
| 25/04/2525 April 2025 | Restoration by order of the court |
| 14/02/2314 February 2023 | Final Gazette dissolved via voluntary strike-off |
| 14/02/2314 February 2023 | Final Gazette dissolved via voluntary strike-off |
| 29/11/2229 November 2022 | First Gazette notice for voluntary strike-off |
| 29/11/2229 November 2022 | First Gazette notice for voluntary strike-off |
| 22/11/2222 November 2022 | Application to strike the company off the register |
| 16/02/2216 February 2022 | Confirmation statement made on 2022-01-09 with updates |
| 15/02/2215 February 2022 | Change of details for Mr Andrew Simon Nicholson as a person with significant control on 2022-02-01 |
| 15/02/2215 February 2022 | Registered office address changed from Penvith Barns Penvith Barns St Martin Looe Cornwall PL13 1NZ United Kingdom to 34 Ringwood Drive Rubery Rednal Birmingham B45 0BJ on 2022-02-15 |
| 15/02/2215 February 2022 | Director's details changed for Mrs Teresa Frances Nicholson on 2022-02-01 |
| 15/02/2215 February 2022 | Director's details changed for Mr Andrew Simon Nicholson on 2022-02-01 |
| 01/10/211 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 10/01/2010 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