|
|
24 Oct 2017
|
24 Oct 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Apr 2017
|
08 Apr 2017
Voluntary strike-off action has been suspended
|
|
|
21 Mar 2017
|
21 Mar 2017
First Gazette notice for voluntary strike-off
|
|
|
13 Mar 2017
|
13 Mar 2017
Application to strike the company off the register
|
|
|
01 Jun 2016
|
01 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
|
|
|
04 Nov 2015
|
04 Nov 2015
Current accounting period extended from 31 May 2015 to 30 November 2015
|
|
|
15 Jul 2015
|
15 Jul 2015
Registered office address changed from Foxton House, 31 Victoria Road Richmond North Yorkshire DL10 4AS to 16 Ronaldshay Drive Richmond North Yorkshire DL10 5BN on 15 July 2015
|
|
|
27 May 2015
|
27 May 2015
Annual return made up to 26 May 2015 with full list of shareholders
|
|
|
03 Jul 2014
|
03 Jul 2014
Annual return made up to 26 May 2014 with full list of shareholders
|
|
|
03 Jun 2013
|
03 Jun 2013
Annual return made up to 26 May 2013 with full list of shareholders
|
|
|
19 Jul 2012
|
19 Jul 2012
Annual return made up to 26 May 2012 with full list of shareholders
|
|
|
26 May 2011
|
26 May 2011
Annual return made up to 26 May 2011 with full list of shareholders
|
|
|
29 Jun 2010
|
29 Jun 2010
Annual return made up to 5 May 2010 with full list of shareholders
|
|
|
29 Jun 2010
|
29 Jun 2010
Director's details changed for Jill Gill on 1 December 2009
|
|
|
29 Jun 2010
|
29 Jun 2010
Termination of appointment of Jason Gill as a director
|
|
|
23 Jun 2009
|
23 Jun 2009
Secretary appointed jason mark chilton gill
|
|
|
12 Jun 2009
|
12 Jun 2009
Return made up to 05/05/09; no change of members
|