|
|
20 Jun 2023
|
20 Jun 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Apr 2023
|
04 Apr 2023
First Gazette notice for voluntary strike-off
|
|
|
27 Mar 2023
|
27 Mar 2023
Application to strike the company off the register
|
|
|
03 May 2022
|
03 May 2022
Confirmation statement made on 24 April 2022 with no updates
|
|
|
26 Aug 2021
|
26 Aug 2021
Previous accounting period shortened from 30 November 2020 to 29 November 2020
|
|
|
05 May 2021
|
05 May 2021
Confirmation statement made on 24 April 2021 with no updates
|
|
|
06 May 2020
|
06 May 2020
Confirmation statement made on 24 April 2020 with no updates
|
|
|
25 Apr 2019
|
25 Apr 2019
Confirmation statement made on 24 April 2019 with no updates
|
|
|
24 Apr 2018
|
24 Apr 2018
Confirmation statement made on 24 April 2018 with no updates
|
|
|
25 Apr 2017
|
25 Apr 2017
Confirmation statement made on 24 April 2017 with updates
|
|
|
22 Feb 2017
|
22 Feb 2017
Registered office address changed from Unit 2, Cholmley Way Eskdale Industrial Estate Whitby North Yorkshire YO22 4NJ to Cnc Factory Cholmley Way Eskdale Industrial Estate Whitby North Yorkshire YO22 4NJ on 22 February 2017
|
|
|
10 Nov 2016
|
10 Nov 2016
Current accounting period extended from 31 May 2016 to 30 November 2016
|
|
|
26 Apr 2016
|
26 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
|
|
|
27 Apr 2015
|
27 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
|
|
|
29 Apr 2014
|
29 Apr 2014
Annual return made up to 24 April 2014 with full list of shareholders
|
|
|
03 May 2013
|
03 May 2013
Annual return made up to 24 April 2013 with full list of shareholders
|