VISIT YORK - STANWELL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2023-05-09 View Report
Address. Change date: 2023-03-09. New address: 5 Beech Close Stanwell Staines upon Thames TW19 7UQ. Old address: 1 Museum Street York North Yorkshire YO1 7DT. 2023-03-09 View Report
Gazette. Gazette notice voluntary. 2023-01-31 View Report
Dissolution. Dissolution application strike off company. 2023-01-18 View Report
Accounts. Accounts type total exemption full. 2023-01-10 View Report
Accounts. Accounts type total exemption full. 2022-01-20 View Report
Confirmation statement. Statement with no updates. 2022-01-04 View Report
Officers. Appointment date: 2021-11-29. Officer name: Ms Sarah Jane Loftus. 2021-12-20 View Report
Officers. Termination date: 2021-03-28. Officer name: Sean Martin Bullick. 2021-03-30 View Report
Accounts. Accounts type total exemption full. 2021-02-12 View Report
Confirmation statement. Statement with no updates. 2021-01-29 View Report
Confirmation statement. Statement with no updates. 2020-01-31 View Report
Accounts. Accounts type total exemption full. 2020-01-23 View Report
Persons with significant control. Notification of a person with significant control statement. 2020-01-07 View Report
Persons with significant control. Cessation date: 2019-01-03. Psc name: Jane Alison Gibson. 2020-01-07 View Report
Officers. Appointment date: 2019-10-01. Officer name: Mr Sean Martin Bullick. 2019-10-25 View Report
Officers. Officer name: Jane Alison Gibson. Termination date: 2019-10-24. 2019-10-24 View Report
Officers. Officer name: Mrs Manju Ghimire. Appointment date: 2019-10-01. 2019-10-24 View Report
Officers. Termination date: 2019-09-11. Officer name: Keith Simpson Wood. 2019-10-24 View Report
Accounts. Accounts type total exemption full. 2019-04-04 View Report
Confirmation statement. Statement with no updates. 2019-01-03 View Report
Accounts. Accounts type total exemption full. 2018-07-17 View Report
Officers. Termination date: 2018-04-01. Officer name: Steven Mark Burn. 2018-04-19 View Report
Confirmation statement. Statement with no updates. 2018-01-16 View Report
Confirmation statement. Statement with no updates. 2017-07-27 View Report
Persons with significant control. Psc name: Jane Alison Gibson. Notification date: 2017-01-02. 2017-07-27 View Report
Accounts. Accounts type total exemption small. 2017-07-27 View Report
Restoration. Restoration order of court. 2017-04-13 View Report
Gazette. Gazette dissolved voluntary. 2016-03-22 View Report
Accounts. Accounts type total exemption small. 2016-02-02 View Report
Accounts. Change account reference date company previous shortened. 2016-02-02 View Report
Accounts. Accounts type small. 2016-01-06 View Report
Gazette. Gazette notice voluntary. 2016-01-05 View Report
Dissolution. Dissolution application strike off company. 2015-12-23 View Report
Officers. Officer name: Dafydd Williams. Termination date: 2015-07-06. 2015-07-07 View Report
Officers. Officer name: Stephen Watson. Termination date: 2015-07-06. 2015-07-07 View Report
Officers. Termination date: 2015-07-06. Officer name: Michael Finn Hjort. 2015-07-07 View Report
Officers. Termination date: 2015-07-06. Officer name: Janet Barnes. 2015-07-07 View Report
Officers. Termination date: 2015-07-06. Officer name: Philip Martin Benham. 2015-07-07 View Report
Officers. Termination date: 2015-07-06. Officer name: John Ian Gillies. 2015-07-07 View Report
Officers. Officer name: Denise Howard. Termination date: 2015-07-06. 2015-07-07 View Report
Officers. Termination date: 2015-07-06. Officer name: Ronald Urwick Cooke. 2015-07-07 View Report
Officers. Termination date: 2015-03-24. Officer name: Juliana Elizabeth Delaney. 2015-03-30 View Report
Annual return. With made up date no member list. 2015-01-21 View Report
Officers. Officer name: Councillor Dafydd Williams. Appointment date: 2015-01-05. 2015-01-21 View Report
Officers. Officer name: James Alexander. Termination date: 2015-01-05. 2015-01-13 View Report
Accounts. Accounts type small. 2014-12-30 View Report
Officers. Officer name: Sonja Crisp. Termination date: 2014-11-03. 2014-11-12 View Report
Annual return. With made up date no member list. 2014-01-20 View Report
Accounts. Accounts type small. 2013-12-24 View Report