|
|
10 Nov 2021
|
10 Nov 2021
Voluntary strike-off action has been suspended
|
|
|
12 Oct 2021
|
12 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
04 Oct 2021
|
04 Oct 2021
Application to strike the company off the register
|
|
|
18 Jun 2021
|
18 Jun 2021
Confirmation statement made on 18 June 2021 with no updates
|
|
|
05 Aug 2020
|
05 Aug 2020
Confirmation statement made on 27 July 2020 with no updates
|
|
|
07 Aug 2019
|
07 Aug 2019
Confirmation statement made on 27 July 2019 with no updates
|
|
|
07 Aug 2018
|
07 Aug 2018
Confirmation statement made on 27 July 2018 with no updates
|
|
|
21 May 2018
|
21 May 2018
Change of details for Miss Jane Margaret Mary Fowler as a person with significant control on 22 November 2017
|
|
|
09 Aug 2017
|
09 Aug 2017
Confirmation statement made on 27 July 2017 with no updates
|
|
|
16 May 2017
|
16 May 2017
Registered office address changed from Brook Cottage, the Old Cornmill Bishop Monkton Harrogate North Yorkshire HG3 3RQ to Mill View Boroughbridge Road Bishop Monkton Harrogate North Yorkshire HG3 3QN on 16 May 2017
|
|
|
04 Aug 2016
|
04 Aug 2016
Confirmation statement made on 27 July 2016 with updates
|
|
|
10 Aug 2015
|
10 Aug 2015
Annual return made up to 27 July 2015 with full list of shareholders
|
|
|
27 Jul 2014
|
27 Jul 2014
Annual return made up to 27 July 2014 with full list of shareholders
|
|
|
27 Aug 2013
|
27 Aug 2013
Annual return made up to 27 July 2013 with full list of shareholders
|
|
|
29 Jul 2012
|
29 Jul 2012
Annual return made up to 27 July 2012 with full list of shareholders
|