|
|
05 Jul 2022
|
05 Jul 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Apr 2022
|
19 Apr 2022
First Gazette notice for voluntary strike-off
|
|
|
12 Apr 2022
|
12 Apr 2022
Application to strike the company off the register
|
|
|
01 Jul 2021
|
01 Jul 2021
Confirmation statement made on 22 June 2021 with no updates
|
|
|
22 Jun 2020
|
22 Jun 2020
Confirmation statement made on 22 June 2020 with no updates
|
|
|
19 Sep 2019
|
19 Sep 2019
Registered office address changed from 55 Tower Street Harrogate North Yorkshire HG1 1HS to 30 Gordon Avenue Harrogate HG1 3DH on 19 September 2019
|
|
|
25 Jun 2019
|
25 Jun 2019
Confirmation statement made on 22 June 2019 with no updates
|
|
|
27 Jul 2018
|
27 Jul 2018
Change of details for Mr Philip Stephen Holmes as a person with significant control on 19 July 2018
|
|
|
27 Jul 2018
|
27 Jul 2018
Confirmation statement made on 22 June 2018 with no updates
|
|
|
08 Jul 2017
|
08 Jul 2017
Confirmation statement made on 22 June 2017 with no updates
|
|
|
08 Jul 2017
|
08 Jul 2017
Notification of Philip Holmes as a person with significant control on 6 April 2017
|
|
|
23 Jul 2016
|
23 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
|
|
|
25 Jul 2015
|
25 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
|
|
|
16 Aug 2014
|
16 Aug 2014
Annual return made up to 22 June 2014 with full list of shareholders
|
|
|
16 Aug 2014
|
16 Aug 2014
Registered office address changed from 20 Saint Helen's Road Harrogate North Yorkshire HG2 8LB to 55 Tower Street Harrogate North Yorkshire HG1 1HS on 16 August 2014
|
|
|
22 Jun 2013
|
22 Jun 2013
Annual return made up to 22 June 2013 with full list of shareholders
|