SIMPLY SCRUMPTIOUS (YORK) LTD.

07481543
16 BACK LANE BARMBY MOOR YORK YO42 4ES

Documents

Documents
Date Category Description Pages
10 Feb 2015 gazette Gazette Dissolved Voluntary 1 Buy now
28 Oct 2014 gazette Gazette Notice Voluntary 1 Buy now
20 Oct 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Aug 2014 officers Termination of appointment of director (Simon Mark Hanna) 1 Buy now
01 Aug 2014 officers Termination of appointment of director (Caroline Hanna) 1 Buy now
28 Jul 2014 officers Change of particulars for director (Ms Lindsey Wainwright) 2 Buy now
18 Feb 2014 annual-return Annual Return 6 Buy now
01 Oct 2013 accounts Annual Accounts 13 Buy now
03 Sep 2013 officers Change of particulars for director (Mr Simon Mark Hanna) 2 Buy now
03 Sep 2013 officers Change of particulars for director (Mrs Caroline Hanna) 2 Buy now
21 Feb 2013 annual-return Annual Return 6 Buy now
04 Oct 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Oct 2012 accounts Annual Accounts 6 Buy now
31 Jan 2012 annual-return Annual Return 6 Buy now
31 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jan 2012 annual-return Annual Return 6 Buy now
18 Jan 2012 address Move Registers To Sail Company 1 Buy now
18 Jan 2012 address Change Sail Address Company 1 Buy now
24 Jan 2011 officers Appointment of director (Ms Lindsey Wainwright) 2 Buy now
21 Jan 2011 change-of-name Certificate Change Of Name Company 3 Buy now
21 Jan 2011 capital Return of Allotment of shares 3 Buy now
21 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2011 officers Appointment of director (Mrs Caroline Hanna) 2 Buy now
21 Jan 2011 officers Appointment of director (Mr Simon Mark Hanna) 2 Buy now
05 Jan 2011 officers Termination of appointment of director (Rhys Evans) 1 Buy now
04 Jan 2011 incorporation Incorporation Company 27 Buy now