|
|
26 Mar 2019
|
26 Mar 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
20 Feb 2018
|
20 Feb 2018
Confirmation statement made on 10 January 2018 with no updates
|
|
|
20 Feb 2018
|
20 Feb 2018
Registered office address changed from 25 Church Street Church Street Addingham Ilkley LS29 0QS England to 26a Westgate Otley LS21 3AS on 20 February 2018
|
|
|
23 Jan 2017
|
23 Jan 2017
Confirmation statement made on 10 January 2017 with updates
|
|
|
06 Oct 2016
|
06 Oct 2016
Registered office address changed from Grafton House Bulls Head Yard Alcester Warwickshire B49 5BX to 25 Church Street Church Street Addingham Ilkley LS29 0QS on 6 October 2016
|
|
|
27 Jan 2016
|
27 Jan 2016
Annual return made up to 10 January 2016 with full list of shareholders
|
|
|
30 Mar 2015
|
30 Mar 2015
Annual return made up to 10 January 2015 with full list of shareholders
|
|
|
11 Feb 2014
|
11 Feb 2014
Annual return made up to 10 January 2014 with full list of shareholders
|
|
|
11 Feb 2014
|
11 Feb 2014
Director's details changed for Alan Michael Cutts on 2 January 2014
|
|
|
25 Feb 2013
|
25 Feb 2013
Annual return made up to 10 January 2013 with full list of shareholders
|
|
|
06 Feb 2012
|
06 Feb 2012
Annual return made up to 10 January 2012 with full list of shareholders
|
|
|
23 Feb 2011
|
23 Feb 2011
Annual return made up to 10 January 2011 with full list of shareholders
|
|
|
23 Nov 2010
|
23 Nov 2010
Termination of appointment of George Cutts as a director
|
|
|
19 Mar 2010
|
19 Mar 2010
Annual return made up to 10 January 2010 with full list of shareholders
|
|
|
16 Mar 2010
|
16 Mar 2010
Director's details changed for Mr George Graham Cutts on 10 January 2010
|
|
|
16 Mar 2010
|
16 Mar 2010
Director's details changed for Alan Michael Cutts on 10 January 2010
|