|
|
04 Feb 2020
|
04 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Nov 2019
|
19 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
10 Nov 2019
|
10 Nov 2019
Application to strike the company off the register
|
|
|
31 Oct 2018
|
31 Oct 2018
Confirmation statement made on 31 October 2018 with no updates
|
|
|
30 Oct 2018
|
30 Oct 2018
Previous accounting period extended from 31 January 2018 to 31 July 2018
|
|
|
02 Nov 2017
|
02 Nov 2017
Confirmation statement made on 31 October 2017 with no updates
|
|
|
01 Nov 2016
|
01 Nov 2016
Confirmation statement made on 31 October 2016 with updates
|
|
|
03 Nov 2015
|
03 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
|
|
|
04 Nov 2014
|
04 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
|
|
|
31 Oct 2013
|
31 Oct 2013
Annual return made up to 31 October 2013 with full list of shareholders
|
|
|
31 Oct 2012
|
31 Oct 2012
Annual return made up to 31 October 2012 with full list of shareholders
|
|
|
31 Oct 2011
|
31 Oct 2011
Annual return made up to 31 October 2011 with full list of shareholders
|
|
|
14 Dec 2010
|
14 Dec 2010
Annual return made up to 31 October 2010 with full list of shareholders
|
|
|
14 Dec 2010
|
14 Dec 2010
Secretary's details changed for Mrs Melanie Mary Richardson on 31 October 2010
|
|
|
14 Dec 2010
|
14 Dec 2010
Director's details changed for Mr James Frederick Richardson on 31 October 2010
|
|
|
14 Dec 2010
|
14 Dec 2010
Director's details changed for Mrs Melanie Mary Richardson on 31 October 2010
|
|
|
10 Jun 2010
|
10 Jun 2010
Registered office address changed from 46 Finsbury Drive Wrose Bradford West Yorkshire BD2 1QA on 10 June 2010
|