|
|
30 Jul 2019
|
30 Jul 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Jun 2019
|
08 Jun 2019
Compulsory strike-off action has been suspended
|
|
|
07 May 2019
|
07 May 2019
First Gazette notice for compulsory strike-off
|
|
|
18 Jul 2018
|
18 Jul 2018
Compulsory strike-off action has been discontinued
|
|
|
17 Jul 2018
|
17 Jul 2018
Confirmation statement made on 9 February 2018 with no updates
|
|
|
10 Mar 2018
|
10 Mar 2018
Compulsory strike-off action has been suspended
|
|
|
06 Feb 2018
|
06 Feb 2018
First Gazette notice for compulsory strike-off
|
|
|
04 Jul 2017
|
04 Jul 2017
Compulsory strike-off action has been discontinued
|
|
|
03 Jul 2017
|
03 Jul 2017
Confirmation statement made on 9 February 2017 with updates
|
|
|
03 Jul 2017
|
03 Jul 2017
Notification of Dominic Jardine as a person with significant control on 16 August 2016
|
|
|
17 Jun 2017
|
17 Jun 2017
Registered office address changed from Office Suite G-4 Oaktree House 408 Oakwood Lane Leeds LS8 3LG to Hipperholme Business Park Halifax Road Halifax West Yorkshire HX3 8ER on 17 June 2017
|
|
|
02 May 2017
|
02 May 2017
First Gazette notice for compulsory strike-off
|
|
|
28 Apr 2016
|
28 Apr 2016
Annual return made up to 9 February 2016 with full list of shareholders
|
|
|
08 May 2015
|
08 May 2015
Annual return made up to 9 February 2015 with full list of shareholders
|
|
|
20 May 2014
|
20 May 2014
Annual return made up to 9 February 2014 with full list of shareholders
|
|
|
20 May 2014
|
20 May 2014
Annual return made up to 9 February 2013 with full list of shareholders
|
|
|
20 May 2014
|
20 May 2014
Annual return made up to 9 February 2012 with full list of shareholders
|
|
|
30 Nov 2013
|
30 Nov 2013
Compulsory strike-off action has been discontinued
|
|
|
30 Jul 2013
|
30 Jul 2013
Registered office address changed from 9 Moorhead Lane Shipley West Yorkshire BD18 4JH on 30 July 2013
|