SUBMIT URL LIMITED - HARROGATE


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-10-05 View Report
Gazette. Gazette notice voluntary. 2021-07-20 View Report
Dissolution. Dissolution application strike off company. 2021-07-09 View Report
Confirmation statement. Statement with no updates. 2021-03-22 View Report
Officers. Officer name: Lisa Jayne Higham. Termination date: 2021-03-05. 2021-03-15 View Report
Accounts. Accounts type dormant. 2020-11-14 View Report
Persons with significant control. Psc name: Dennis Stephen Engel. Cessation date: 2020-10-12. 2020-10-12 View Report
Persons with significant control. Notification date: 2020-10-12. Psc name: Ingenuity Digital Holdings Ltd. 2020-10-12 View Report
Officers. Officer name: Mr Michael Sprot. Appointment date: 2020-07-01. 2020-07-15 View Report
Confirmation statement. Statement with no updates. 2020-04-17 View Report
Officers. Officer name: Ms Lisa Jayne Higham. Change date: 2020-03-10. 2020-03-10 View Report
Accounts. Accounts type dormant. 2020-03-10 View Report
Officers. Officer name: Mr Dennis Stephen Engel. Change date: 2020-03-10. 2020-03-10 View Report
Confirmation statement. Statement with no updates. 2019-04-04 View Report
Accounts. Accounts type dormant. 2018-10-18 View Report
Confirmation statement. Statement with no updates. 2018-03-26 View Report
Accounts. Accounts type dormant. 2018-03-15 View Report
Confirmation statement. Statement with updates. 2017-03-22 View Report
Accounts. Accounts type dormant. 2017-02-16 View Report
Address. New address: Central House Otley Road Harrogate North Yorkshire HG3 1UF. Change date: 2016-08-17. Old address: 1 Cardale Park Harrogate North Yorkshire HG3 1RZ. 2016-08-17 View Report
Annual return. With made up date full list shareholders. 2016-03-29 View Report
Accounts. Accounts type dormant. 2016-02-24 View Report
Annual return. With made up date full list shareholders. 2015-04-02 View Report
Accounts. Accounts type dormant. 2015-03-24 View Report
Annual return. With made up date full list shareholders. 2014-03-31 View Report
Accounts. Accounts type dormant. 2014-02-27 View Report
Annual return. With made up date full list shareholders. 2013-05-09 View Report
Accounts. Change account reference date company current extended. 2013-02-27 View Report
Address. Change date: 2013-02-20. Old address: Riverview Court, Castlegate Wetherby Leeds West Yorkshire LS22 6LE. 2013-02-20 View Report
Officers. Officer name: David Bentley. 2013-02-20 View Report
Officers. Officer name: Stella Bentley. 2013-02-20 View Report
Officers. Officer name: Mr Dennis Stephen Engel. 2013-02-20 View Report
Officers. Officer name: Ms Lisa Jayne Higham. 2013-02-20 View Report
Accounts. Accounts type dormant. 2012-10-09 View Report
Annual return. With made up date full list shareholders. 2012-04-04 View Report
Accounts. Accounts type dormant. 2011-12-01 View Report
Annual return. With made up date full list shareholders. 2011-04-07 View Report
Accounts. Accounts type dormant. 2010-12-13 View Report
Annual return. With made up date full list shareholders. 2010-03-23 View Report
Accounts. Accounts type dormant. 2010-01-12 View Report
Officers. Change date: 2009-12-07. Officer name: Mr David William Bentley. 2009-12-07 View Report
Officers. Change date: 2009-12-07. Officer name: Mrs Stella Jennifer Bentley. 2009-12-07 View Report
Annual return. Legacy. 2009-04-14 View Report
Accounts. Accounts type dormant. 2009-01-06 View Report
Annual return. Legacy. 2008-04-02 View Report
Accounts. Accounts type dormant. 2007-05-18 View Report
Annual return. Legacy. 2007-03-23 View Report
Accounts. Accounts type dormant. 2006-11-13 View Report
Annual return. Legacy. 2006-04-06 View Report
Accounts. Accounts type dormant. 2006-01-23 View Report