|
|
01 Aug 2023
|
01 Aug 2023
Final Gazette dissolved following liquidation
|
|
|
01 May 2023
|
01 May 2023
Return of final meeting in a Members' voluntary winding up
|
|
|
27 Apr 2022
|
27 Apr 2022
Registered office address changed from C/O Leisure Technique Limited Saltgrounds Road Brough East Yorkshire HU15 1EG to Unit 5 Little Reed Street Hull HU2 8JL on 27 April 2022
|
|
|
27 Apr 2022
|
27 Apr 2022
Declaration of solvency
|
|
|
27 Apr 2022
|
27 Apr 2022
Appointment of a voluntary liquidator
|
|
|
27 Apr 2022
|
27 Apr 2022
Resolutions
|
|
|
04 Feb 2022
|
04 Feb 2022
Previous accounting period shortened from 31 August 2021 to 31 March 2021
|
|
|
10 Nov 2021
|
10 Nov 2021
Compulsory strike-off action has been discontinued
|
|
|
09 Nov 2021
|
09 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
08 Nov 2021
|
08 Nov 2021
Confirmation statement made on 19 August 2021 with no updates
|
|
|
19 Apr 2021
|
19 Apr 2021
Termination of appointment of William Neale as a director on 15 March 2021
|
|
|
19 Apr 2021
|
19 Apr 2021
Appointment of Mr Mark Neale as a director on 15 March 2021
|
|
|
19 Aug 2020
|
19 Aug 2020
Confirmation statement made on 19 August 2020 with no updates
|
|
|
22 Aug 2019
|
22 Aug 2019
Confirmation statement made on 19 August 2019 with no updates
|
|
|
28 Aug 2018
|
28 Aug 2018
Confirmation statement made on 19 August 2018 with no updates
|
|
|
24 Aug 2017
|
24 Aug 2017
Confirmation statement made on 19 August 2017 with no updates
|
|
|
22 Aug 2016
|
22 Aug 2016
Confirmation statement made on 19 August 2016 with updates
|
|
|
09 Sep 2015
|
09 Sep 2015
Annual return made up to 19 August 2015 with full list of shareholders
|