S Y COMMERCIAL LIMITED

King Hope King Hope, Northallerton, DL7 8NF, North Yorkshire, England
StatusDISSOLVED
Company No.09658236
CategoryPrivate Limited Company
Incorporated25 Jun 2015
Age8 years, 11 months, 18 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months

SUMMARY

S Y COMMERCIAL LIMITED is an dissolved private limited company with number 09658236. It was incorporated 8 years, 11 months, 18 days ago, on 25 June 2015 and it was dissolved 3 years, 8 months ago, on 13 October 2020. The company address is King Hope King Hope, Northallerton, DL7 8NF, North Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jul 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jul 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 25 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-23

Officer name: Yvonne Elizabeth Hannah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Address

Type: AD01

New address: King Hope 34 Romanby Road Northallerton North Yorkshire DL7 8NF

Change date: 2020-06-23

Old address: Rowlands House Portobello Road, Portobello Trading Estate Birtley Chester Le Street County Durham DH3 2RY England

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2019

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-04

Psc name: Mr Simon Donald Hannah

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Donald Hannah

Change date: 2019-02-04

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 25 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 25 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-25

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 25 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-25

Psc name: Yvonne Elizabeth Hannah

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 25 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-25

Psc name: Simon Donald Hannah

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 25 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-25

Documents

View document PDF

Resolution

Date: 08 Apr 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2016

Action Date: 25 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-25

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2016

Action Date: 07 Apr 2016

Category: Address

Type: AD01

New address: Rowlands House Portobello Road, Portobello Trading Estate Birtley Chester Le Street County Durham DH3 2RY

Change date: 2016-04-07

Old address: Independence House 14 Burdon Way, Stokesley North Yorkshire TS9 5PY England

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jul 2015

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-08

New address: Independence House 14 Burdon Way, Stokesley North Yorkshire TS9 5PY

Old address: Rowlands House Portobello Road, Birtley Chester Le Street County Durham DH3 2RY United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-25

Officer name: Yvonne Elizabeth Hannah

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-25

Officer name: Mr Simon Donald Hannah

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marion Black

Termination date: 2015-06-26

Documents

View document PDF

Incorporation company

Date: 25 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

15 PALACE GATE MANAGEMENT LIMITED

27 PALACE GATE,LONDON,W8 5LS

Number:04209887
Status:ACTIVE
Category:Private Limited Company

ANDREW SAVORY DENTAL LABORATORY LIMITED

105A WADDINGTON STREET,,NR2 4JX

Number:04788968
Status:ACTIVE
Category:Private Limited Company

CLIFFE WOOD ENGINEERING SERVICES LIMITED

17 VIEW ROAD,ROCHESTER,ME3 8JQ

Number:07516105
Status:ACTIVE
Category:Private Limited Company

IV RAIL LTD

35 CHELMSFORD DRIVE,UPMINSTER,RM14 2PH

Number:07403729
Status:ACTIVE
Category:Private Limited Company

SPICE SISTERS LTD

9 KENT ROAD,LONDON,N21 2JR

Number:11832272
Status:ACTIVE
Category:Private Limited Company

THE RED HOUSE RESTORATION COMPANY LTD

4 THE POUND,WANTAGE,OX12 7HN

Number:10692244
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source