|
|
09 Jul 2019
|
09 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Apr 2019
|
23 Apr 2019
First Gazette notice for voluntary strike-off
|
|
|
15 Apr 2019
|
15 Apr 2019
Application to strike the company off the register
|
|
|
22 Mar 2019
|
22 Mar 2019
Previous accounting period shortened from 30 April 2019 to 31 January 2019
|
|
|
23 Feb 2019
|
23 Feb 2019
Confirmation statement made on 22 January 2019 with updates
|
|
|
20 Mar 2018
|
20 Mar 2018
Confirmation statement made on 22 January 2018 with no updates
|
|
|
14 Nov 2017
|
14 Nov 2017
Previous accounting period extended from 3 March 2017 to 30 April 2017
|
|
|
14 Nov 2017
|
14 Nov 2017
Appointment of Mrs Amanda Hobson as a secretary on 14 November 2017
|
|
|
14 Nov 2017
|
14 Nov 2017
Termination of appointment of Walker Secretaries Limited as a secretary on 14 November 2017
|
|
|
23 Feb 2017
|
23 Feb 2017
Confirmation statement made on 22 January 2017 with updates
|
|
|
23 Feb 2017
|
23 Feb 2017
Registered office address changed from C/O Walkers Accountants Ltd Suite 3, Aireside House Aireside Business Centre Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to Caroline House Providence Place Skipton North Yorkshire BD23 1FB on 23 February 2017
|
|
|
23 Feb 2017
|
23 Feb 2017
Register(s) moved to registered inspection location Caroline House Providence Place Skipton North Yorkshire BD23 1FB
|
|
|
23 Feb 2017
|
23 Feb 2017
Register inspection address has been changed to Caroline House Providence Place Skipton North Yorkshire BD23 1FB
|
|
|
13 Sep 2016
|
13 Sep 2016
Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to C/O Walkers Accountants Ltd Suite 3, Aireside House Aireside Business Centre Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 13 September 2016
|
|
|
04 May 2016
|
04 May 2016
Termination of appointment of Andrew Christopher Hobson as a director on 3 March 2016
|
|
|
21 Apr 2016
|
21 Apr 2016
Previous accounting period extended from 31 December 2015 to 3 March 2016
|
|
|
04 Mar 2016
|
04 Mar 2016
Registration of charge 027864020006, created on 3 March 2016
|
|
|
04 Mar 2016
|
04 Mar 2016
Registration of charge 027864020007, created on 3 March 2016
|
|
|
04 Mar 2016
|
04 Mar 2016
Registration of charge 027864020005, created on 3 March 2016
|
|
|
04 Mar 2016
|
04 Mar 2016
Registration of charge 027864020008, created on 3 March 2016
|
|
|
03 Mar 2016
|
03 Mar 2016
Appointment of Mr Guy Alexander Taylor as a director on 3 March 2016
|