ENTIRE SUPPLY SERVICE LIMITED

25-29 Sandy Way 25-29 Sandy Way, Leeds, LS19 7EW, West Yorkshire
StatusDISSOLVED
Company No.09699696
CategoryPrivate Limited Company
Incorporated23 Jul 2015
Age8 years, 10 months, 9 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 14 days

SUMMARY

ENTIRE SUPPLY SERVICE LIMITED is an dissolved private limited company with number 09699696. It was incorporated 8 years, 10 months, 9 days ago, on 23 July 2015 and it was dissolved 3 years, 6 months, 14 days ago, on 17 November 2020. The company address is 25-29 Sandy Way 25-29 Sandy Way, Leeds, LS19 7EW, West Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 24 Apr 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 07 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Nicholas Boden

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2017

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2017

Action Date: 20 Feb 2017

Category: Address

Type: AD01

Old address: 533 Stanningley Road Leeds LS13 4EN England

New address: 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW

Change date: 2017-02-20

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jan 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2015

Action Date: 20 Oct 2015

Category: Address

Type: AD01

New address: 533 Stanningley Road Leeds LS13 4EN

Change date: 2015-10-20

Old address: 31 Brookside Collingham Wetherby West Yorkshire LS22 5AL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-12

Old address: Cubic Business Centre 533 Stanningley Road Leeds West Yorkshire LS13 4EN United Kingdom

New address: 31 Brookside Collingham Wetherby West Yorkshire LS22 5AL

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-23

Officer name: Mr Nicholas Boden

Documents

View document PDF

Certificate change of name company

Date: 08 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the real green deal warehouse LIMITED\certificate issued on 08/08/15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Farman

Termination date: 2015-07-23

Documents

View document PDF

Incorporation company

Date: 23 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:06830341
Status:ACTIVE
Category:Private Limited Company

JP FABS LTD

139-141 WATLING STREET,GILLINGHAM,ME7 2YY

Number:10496402
Status:ACTIVE
Category:Private Limited Company

NIDDERDALE INNS (2016) LTD

7 WYND CLOSE,YARM,TS15 0ET

Number:10423460
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROFORM LASER SERVICES LTD

LBW CHARTERED ACCOUNTANTS ENTERPRISE HOUSE, THE COURTYARD,WIRRAL,CH62 4UE

Number:09958550
Status:ACTIVE
Category:Private Limited Company

STANDARD CONSTRUCTION BUILDING SOLUTIONS LIMITED

UNIT 1B, 5 AUCHINAIRN ROAD,GLASGOW,G64 1RX

Number:SC462674
Status:ACTIVE
Category:Private Limited Company

TIP TOP ACCESSORIES LTD

2 GREENCROFT WAY,SALFORD,M7 2GJ

Number:10260471
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