|
|
10 Nov 2020
|
10 Nov 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Jan 2019
|
18 Jan 2019
Cessation of Dominique Genty as a person with significant control on 18 January 2019
|
|
|
18 Jan 2019
|
18 Jan 2019
Termination of appointment of Marusia Genty as a secretary on 18 January 2019
|
|
|
18 Jan 2019
|
18 Jan 2019
Termination of appointment of Dominique Genty as a director on 18 January 2019
|
|
|
18 Jan 2019
|
18 Jan 2019
Director's details changed for Mr Dominique Genty on 18 January 2019
|
|
|
18 Jan 2019
|
18 Jan 2019
Secretary's details changed for Marusia Genty on 18 January 2019
|
|
|
11 Aug 2018
|
11 Aug 2018
Voluntary strike-off action has been suspended
|
|
|
10 Jul 2018
|
10 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
28 Jun 2018
|
28 Jun 2018
Application to strike the company off the register
|
|
|
10 May 2017
|
10 May 2017
Confirmation statement made on 3 May 2017 with updates
|
|
|
31 May 2016
|
31 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
|
|
|
07 Aug 2015
|
07 Aug 2015
Annual return made up to 3 May 2015 with full list of shareholders
|
|
|
24 Jun 2014
|
24 Jun 2014
Annual return made up to 3 May 2014 with full list of shareholders
|
|
|
13 Jun 2013
|
13 Jun 2013
Annual return made up to 3 May 2013 with full list of shareholders
|
|
|
24 Jan 2013
|
24 Jan 2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
|
|
|
30 Jul 2012
|
30 Jul 2012
Annual return made up to 3 May 2012 with full list of shareholders
|
|
|
08 Oct 2011
|
08 Oct 2011
Compulsory strike-off action has been discontinued
|
|
|
06 Oct 2011
|
06 Oct 2011
Registered office address changed from 7 Regent Parade Harrogate North Yorkshire HG1 5AN on 6 October 2011
|
|
|
06 Oct 2011
|
06 Oct 2011
Annual return made up to 3 May 2011 with full list of shareholders
|