|
|
22 Jan 2019
|
22 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Nov 2018
|
06 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
25 Oct 2018
|
25 Oct 2018
Application to strike the company off the register
|
|
|
26 Jan 2018
|
26 Jan 2018
Confirmation statement made on 25 January 2018 with no updates
|
|
|
26 Jan 2017
|
26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
|
|
|
30 Dec 2016
|
30 Dec 2016
Registered office address changed from C/O Brian Cooke the Chantry Chantry Lane Bishopthorpe York YO23 2QF England to The Chantry Chantry Lane Bishopthorpe York YO23 2QF on 30 December 2016
|
|
|
19 May 2016
|
19 May 2016
Termination of appointment of Leanda Jane Newlyn as a secretary on 31 March 2016
|
|
|
09 May 2016
|
09 May 2016
Appointment of Mr John Ayton as a secretary on 1 May 2016
|
|
|
09 May 2016
|
09 May 2016
Termination of appointment of Leanda Jane Newlyn as a director on 30 April 2016
|
|
|
25 Apr 2016
|
25 Apr 2016
Registered office address changed from Eversley London Road Sawbridgeworth CM21 9EN to C/O Brian Cooke the Chantry Chantry Lane Bishopthorpe York YO23 2QF on 25 April 2016
|
|
|
19 Feb 2016
|
19 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
|
|
|
19 Feb 2016
|
19 Feb 2016
Director's details changed for Mrs Gladys Marylin Cooke on 12 February 2016
|
|
|
19 Feb 2016
|
19 Feb 2016
Director's details changed for Mr Brian Cooke on 12 February 2016
|
|
|
11 Mar 2015
|
11 Mar 2015
Annual return made up to 25 January 2015 with full list of shareholders
|
|
|
11 Mar 2015
|
11 Mar 2015
Director's details changed for Mrs Leanda Jane Newlyn on 1 December 2014
|
|
|
11 Mar 2015
|
11 Mar 2015
Registered office address changed from Eversley London Road Sawbridgeworth CM21 9EN United Kingdom to Eversley London Road Sawbridgeworth CM21 9EN on 11 March 2015
|
|
|
11 Mar 2015
|
11 Mar 2015
Secretary's details changed for Mrs Leanda Jane Newlyn on 1 December 2014
|
|
|
11 Mar 2015
|
11 Mar 2015
Registered office address changed from 150 London Road Bishop's Stortford Hertfordshire CM23 3LQ to Eversley London Road Sawbridgeworth CM21 9EN on 11 March 2015
|
|
|
26 Jan 2014
|
26 Jan 2014
Annual return made up to 25 January 2014 with full list of shareholders
|