|
|
16 May 2023
|
16 May 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Feb 2021
|
06 Feb 2021
Compulsory strike-off action has been suspended
|
|
|
29 Dec 2020
|
29 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
23 Jun 2020
|
23 Jun 2020
Restoration by order of the court
|
|
|
17 Apr 2019
|
17 Apr 2019
Bona Vacantia disclaimer
|
|
|
26 Feb 2019
|
26 Feb 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
12 Sep 2018
|
12 Sep 2018
Confirmation statement made on 18 July 2018 with no updates
|
|
|
18 Jul 2017
|
18 Jul 2017
Confirmation statement made on 18 July 2017 with updates
|
|
|
12 May 2017
|
12 May 2017
Registered office address changed from Britannia Quarries Rein Road Morley Leeds West Yorkshire LS27 0SW to Digital Park Station Road Longstanton Cambridgeshire CB24 3FB on 12 May 2017
|
|
|
14 Nov 2016
|
14 Nov 2016
Confirmation statement made on 28 October 2016 with updates
|
|
|
20 Jan 2016
|
20 Jan 2016
Termination of appointment of Philip John Hutchins as a director on 31 December 2015
|
|
|
01 Dec 2015
|
01 Dec 2015
Annual return made up to 28 October 2015 with full list of shareholders
|
|
|
02 Mar 2015
|
02 Mar 2015
Satisfaction of charge 1 in full
|
|
|
02 Mar 2015
|
02 Mar 2015
Satisfaction of charge 2 in full
|
|
|
02 Mar 2015
|
02 Mar 2015
Satisfaction of charge 4 in full
|
|
|
02 Mar 2015
|
02 Mar 2015
Satisfaction of charge 3 in full
|
|
|
01 Dec 2014
|
01 Dec 2014
Registration of charge 049460650006, created on 1 December 2014
|
|
|
21 Nov 2014
|
21 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
|
|
|
03 Jan 2014
|
03 Jan 2014
Annual return made up to 28 October 2013 with full list of shareholders
|