|
|
30 Apr 2024
|
30 Apr 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Feb 2024
|
13 Feb 2024
First Gazette notice for voluntary strike-off
|
|
|
01 Feb 2024
|
01 Feb 2024
Application to strike the company off the register
|
|
|
07 Jul 2023
|
07 Jul 2023
Confirmation statement made on 24 June 2023 with no updates
|
|
|
26 Jul 2022
|
26 Jul 2022
Registered office address changed from 118 North Street 118 North Street Ncfd, Workspace Hub, Northgate Leeds LS2 7PN England to 118 North Street, Ncfd, Workspace Hub, Northgate, North Street Leeds LS2 7PN on 26 July 2022
|
|
|
22 Jul 2022
|
22 Jul 2022
Termination of appointment of Robert Spencer Taylor as a director on 22 July 2022
|
|
|
27 Jun 2022
|
27 Jun 2022
Confirmation statement made on 24 June 2022 with no updates
|
|
|
29 Jun 2021
|
29 Jun 2021
Confirmation statement made on 24 June 2021 with no updates
|
|
|
08 Apr 2021
|
08 Apr 2021
Registered office address changed from Shine Harehills Road Leeds LS8 5HS to 118 North Street 118 North Street Ncfd, Workspace Hub, Northgate Leeds LS2 7PN on 8 April 2021
|
|
|
08 Jul 2020
|
08 Jul 2020
Confirmation statement made on 24 June 2020 with no updates
|
|
|
04 Jul 2019
|
04 Jul 2019
Confirmation statement made on 24 June 2019 with no updates
|
|
|
20 Nov 2018
|
20 Nov 2018
Appointment of Mr Robert Spencer Taylor as a director on 1 November 2018
|
|
|
26 Jun 2018
|
26 Jun 2018
Confirmation statement made on 24 June 2018 with no updates
|
|
|
15 Mar 2018
|
15 Mar 2018
Notification of Solat Chaudhry as a person with significant control on 15 March 2018
|
|
|
21 Jul 2017
|
21 Jul 2017
Confirmation statement made on 24 June 2017 with no updates
|
|
|
28 Jun 2016
|
28 Jun 2016
Annual return made up to 24 June 2016 no member list
|
|
|
11 Jun 2016
|
11 Jun 2016
Compulsory strike-off action has been discontinued
|