|
|
10 Oct 2023
|
10 Oct 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Jul 2023
|
25 Jul 2023
First Gazette notice for voluntary strike-off
|
|
|
12 Jul 2023
|
12 Jul 2023
Application to strike the company off the register
|
|
|
06 Feb 2023
|
06 Feb 2023
Director's details changed for Mr Richard Morton on 6 February 2023
|
|
|
06 Feb 2023
|
06 Feb 2023
Change of details for Mr Richard Morton as a person with significant control on 6 February 2023
|
|
|
06 Feb 2023
|
06 Feb 2023
Registered office address changed from 78 Queen Victoria Road Sheffield S17 4HU to 8 East Scar Flamborough Bridlington YO15 1QN on 6 February 2023
|
|
|
23 Jun 2022
|
23 Jun 2022
Confirmation statement made on 29 May 2022 with no updates
|
|
|
23 Jul 2021
|
23 Jul 2021
Confirmation statement made on 29 May 2021 with no updates
|
|
|
04 Jun 2020
|
04 Jun 2020
Confirmation statement made on 29 May 2020 with no updates
|
|
|
14 Jun 2019
|
14 Jun 2019
Confirmation statement made on 29 May 2019 with no updates
|
|
|
14 Jun 2018
|
14 Jun 2018
Termination of appointment of Julie Ann Thorpe as a director on 14 June 2018
|
|
|
14 Jun 2018
|
14 Jun 2018
Termination of appointment of Julie Ann Thorpe as a secretary on 14 June 2018
|
|
|
14 Jun 2018
|
14 Jun 2018
Cessation of Julie Ann Thorpe as a person with significant control on 1 November 2017
|
|
|
14 Jun 2018
|
14 Jun 2018
Confirmation statement made on 29 May 2018 with updates
|
|
|
07 Jun 2017
|
07 Jun 2017
Confirmation statement made on 29 May 2017 with updates
|
|
|
01 Jun 2016
|
01 Jun 2016
Annual return made up to 29 May 2016 with full list of shareholders
|
|
|
09 Jun 2015
|
09 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
|