|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Mar 2020
|
24 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
17 Mar 2020
|
17 Mar 2020
Application to strike the company off the register
|
|
|
17 May 2019
|
17 May 2019
Confirmation statement made on 4 May 2019 with no updates
|
|
|
08 May 2018
|
08 May 2018
Confirmation statement made on 4 May 2018 with updates
|
|
|
08 May 2018
|
08 May 2018
Cessation of Victoria Jane Bilborough as a person with significant control on 31 October 2017
|
|
|
31 Oct 2017
|
31 Oct 2017
Notification of Christopher Bilborough as a person with significant control on 23 October 2017
|
|
|
24 May 2017
|
24 May 2017
Confirmation statement made on 4 May 2017 with updates
|
|
|
31 May 2016
|
31 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
|
|
|
09 Jun 2015
|
09 Jun 2015
Annual return made up to 4 May 2015 with full list of shareholders
|
|
|
09 Jun 2015
|
09 Jun 2015
Director's details changed for Mr Christopher James Crossley Bilborough on 1 May 2015
|
|
|
10 Jun 2014
|
10 Jun 2014
Annual return made up to 4 May 2014 with full list of shareholders
|
|
|
18 Jun 2013
|
18 Jun 2013
Annual return made up to 4 May 2013 with full list of shareholders
|
|
|
30 Jul 2012
|
30 Jul 2012
Registered office address changed from Kilgram Grange Jervaulx Ripon North Yorkshire HG4 4PQ on 30 July 2012
|
|
|
10 May 2012
|
10 May 2012
Annual return made up to 4 May 2012 with full list of shareholders
|
|
|
17 Jul 2011
|
17 Jul 2011
Annual return made up to 4 May 2011 with full list of shareholders
|