ENTIRE SUPPLY SERVICE LIMITED
Status | DISSOLVED |
Company No. | 09699696 |
Category | Private Limited Company |
Incorporated | 23 Jul 2015 |
Age | 8 years, 10 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 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
Dissolved compulsory strike off suspended
Date: 24 Apr 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 30 Oct 2019
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 07 Aug 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 31 Jan 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Some Companies
ANDREW M DAVIES BUILDERS & DEVELOPMENT CONTRACTORS LIMITED
THE LINDENS,LLANDRINDOD WELLS,LD1 5EQ
Number: | 06830341 |
Status: | ACTIVE |
Category: | Private Limited Company |
139-141 WATLING STREET,GILLINGHAM,ME7 2YY
Number: | 10496402 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WYND CLOSE,YARM,TS15 0ET
Number: | 10423460 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
2 GREENCROFT WAY,SALFORD,M7 2GJ
Number: | 10260471 |
Status: | ACTIVE |
Category: | Private Limited Company |