|
|
13 May 2022
|
13 May 2022
Bona Vacantia disclaimer
|
|
|
13 May 2022
|
13 May 2022
Bona Vacantia disclaimer
|
|
|
15 Jan 2019
|
15 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Dec 2018
|
06 Dec 2018
Confirmation statement made on 30 November 2018 with no updates
|
|
|
09 Oct 2018
|
09 Oct 2018
First Gazette notice for voluntary strike-off
|
|
|
01 Oct 2018
|
01 Oct 2018
Application to strike the company off the register
|
|
|
04 Sep 2018
|
04 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
09 Jan 2018
|
09 Jan 2018
Confirmation statement made on 30 November 2017 with no updates
|
|
|
09 Jan 2018
|
09 Jan 2018
Notification of Charles Paul Coleman as a person with significant control on 6 April 2016
|
|
|
16 Feb 2017
|
16 Feb 2017
Confirmation statement made on 30 November 2016 with updates
|
|
|
22 Oct 2016
|
22 Oct 2016
Compulsory strike-off action has been discontinued
|
|
|
30 Aug 2016
|
30 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
01 Dec 2015
|
01 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
|
|
|
30 Nov 2015
|
30 Nov 2015
Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 80-83 Long Lane London EC1A 9ET on 30 November 2015
|
|
|
18 Sep 2015
|
18 Sep 2015
Termination of appointment of John Edmund Pearson as a director on 15 September 2015
|
|
|
12 Jul 2015
|
12 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
|
|
|
19 Aug 2014
|
19 Aug 2014
Annual return made up to 9 July 2014 with full list of shareholders
|
|
|
12 Mar 2014
|
12 Mar 2014
Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom on 12 March 2014
|
|
|
02 Aug 2013
|
02 Aug 2013
Annual return made up to 9 July 2013 with full list of shareholders
|
|
|
09 Jul 2012
|
09 Jul 2012
Annual return made up to 9 July 2012 with full list of shareholders
|