|
|
17 Feb 2026
|
17 Feb 2026
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Dec 2025
|
02 Dec 2025
First Gazette notice for compulsory strike-off
|
|
|
20 Feb 2025
|
20 Feb 2025
Confirmation statement made on 20 February 2025 with no updates
|
|
|
22 Nov 2024
|
22 Nov 2024
Registered office address changed from Bright Star Fireworks Caenby Corner Estate Hemswell Cliff Gainsborough DN21 5TL England to Sanderson House Station Road Horsforth Leeds LS185NT on 22 November 2024
|
|
|
15 May 2024
|
15 May 2024
Compulsory strike-off action has been discontinued
|
|
|
14 May 2024
|
14 May 2024
First Gazette notice for compulsory strike-off
|
|
|
08 May 2024
|
08 May 2024
Confirmation statement made on 20 February 2024 with no updates
|
|
|
13 Mar 2024
|
13 Mar 2024
Compulsory strike-off action has been discontinued
|
|
|
12 Mar 2024
|
12 Mar 2024
First Gazette notice for compulsory strike-off
|
|
|
06 Dec 2023
|
06 Dec 2023
Appointment of Mr John Mather as a director on 6 December 2023
|
|
|
09 May 2023
|
09 May 2023
Appointment of Ann Jackson as a director on 6 April 2023
|
|
|
05 May 2023
|
05 May 2023
Termination of appointment of John Mather as a director on 1 April 2023
|
|
|
07 Mar 2023
|
07 Mar 2023
Confirmation statement made on 20 February 2023 with no updates
|
|
|
07 Mar 2023
|
07 Mar 2023
Registered office address changed from Bright Star House Barker Business Park Melmerby Green Road Melmerby North Yorkshire HG4 5NB to Bright Star Fireworks Caenby Corner Estate Hemswell Cliff Gainsborough DN21 5TL on 7 March 2023
|
|
|
23 Feb 2022
|
23 Feb 2022
Confirmation statement made on 20 February 2022 with no updates
|
|
|
19 Mar 2021
|
19 Mar 2021
Confirmation statement made on 20 February 2021 with no updates
|
|
|
20 Feb 2020
|
20 Feb 2020
Confirmation statement made on 20 February 2020 with no updates
|
|
|
09 Dec 2019
|
09 Dec 2019
Memorandum and Articles of Association
|
|
|
15 Oct 2019
|
15 Oct 2019
Resolutions
|
|
|
14 Oct 2019
|
14 Oct 2019
Particulars of variation of rights attached to shares
|