|
|
10 Apr 2025
|
10 Apr 2025
Voluntary strike-off action has been suspended
|
|
|
04 Mar 2025
|
04 Mar 2025
First Gazette notice for voluntary strike-off
|
|
|
24 Feb 2025
|
24 Feb 2025
Application to strike the company off the register
|
|
|
26 Mar 2024
|
26 Mar 2024
Confirmation statement made on 27 January 2024 with updates
|
|
|
26 Mar 2024
|
26 Mar 2024
Termination of appointment of Felix James Peter Stewart as a director on 19 June 2023
|
|
|
26 Mar 2024
|
26 Mar 2024
Cessation of Felix James Peter Stewart as a person with significant control on 19 June 2023
|
|
|
26 Mar 2024
|
26 Mar 2024
Notification of Shena Marie Caine as a person with significant control on 19 June 2023
|
|
|
26 Mar 2024
|
26 Mar 2024
Appointment of Shena Marie Caine as a director on 19 June 2023
|
|
|
28 Jun 2023
|
28 Jun 2023
Previous accounting period extended from 30 September 2022 to 31 December 2022
|
|
|
28 Feb 2023
|
28 Feb 2023
Confirmation statement made on 27 January 2023 with no updates
|
|
|
09 Feb 2022
|
09 Feb 2022
Confirmation statement made on 27 January 2022 with no updates
|
|
|
27 Jan 2021
|
27 Jan 2021
Confirmation statement made on 27 January 2021 with no updates
|
|
|
28 Jan 2020
|
28 Jan 2020
Confirmation statement made on 27 January 2020 with no updates
|
|
|
27 Jan 2019
|
27 Jan 2019
Confirmation statement made on 27 January 2019 with no updates
|
|
|
08 Feb 2018
|
08 Feb 2018
Confirmation statement made on 27 January 2018 with no updates
|
|
|
09 Feb 2017
|
09 Feb 2017
Confirmation statement made on 27 January 2017 with updates
|
|
|
23 Jan 2017
|
23 Jan 2017
Registered office address changed from Hall Farm Barn High Stittenham York North Yorkshire YO60 7TW to C/O Felix Stewart the Annet Bank Top Oswaldkirk York North Yorks YO62 5YL on 23 January 2017
|