|
|
09 Jul 2019
|
09 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Apr 2019
|
23 Apr 2019
First Gazette notice for voluntary strike-off
|
|
|
16 Apr 2019
|
16 Apr 2019
Application to strike the company off the register
|
|
|
23 Nov 2018
|
23 Nov 2018
Registered office address changed from 10 Blenheim Terrace Woodhouse Lane Leeds West Yorkshire LS2 9HX England to 7 Wilsons Row Methley Leeds LS26 9AS on 23 November 2018
|
|
|
17 May 2018
|
17 May 2018
Confirmation statement made on 31 March 2018 with no updates
|
|
|
26 Dec 2017
|
26 Dec 2017
Previous accounting period shortened from 31 March 2017 to 30 March 2017
|
|
|
20 Apr 2017
|
20 Apr 2017
Confirmation statement made on 31 March 2017 with updates
|
|
|
18 Apr 2016
|
18 Apr 2016
Registered office address changed from C/O Abacus 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ to 10 Blenheim Terrace Woodhouse Lane Leeds West Yorkshire LS2 9HX on 18 April 2016
|
|
|
18 Apr 2016
|
18 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
|
|
|
25 Jan 2016
|
25 Jan 2016
Amended total exemption small company accounts made up to 31 March 2015
|
|
|
31 Mar 2015
|
31 Mar 2015
Annual return made up to 31 March 2015 with full list of shareholders
|
|
|
09 Sep 2014
|
09 Sep 2014
Certificate of change of name
|
|
|
09 Sep 2014
|
09 Sep 2014
Change of name notice
|
|
|
07 May 2014
|
07 May 2014
Annual return made up to 31 March 2014 with full list of shareholders
|
|
|
30 Apr 2013
|
30 Apr 2013
Annual return made up to 31 March 2013 with full list of shareholders
|
|
|
17 Apr 2012
|
17 Apr 2012
Annual return made up to 31 March 2012 with full list of shareholders
|
|
|
12 Sep 2011
|
12 Sep 2011
Registered office address changed from C/O C/O Abacus 3a Blue Sky Way Monkton Business Park South Hebburn Tyne and Wear NE31 2EQ England on 12 September 2011
|