|
|
07 May 2024
|
07 May 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Feb 2024
|
20 Feb 2024
First Gazette notice for voluntary strike-off
|
|
|
07 Feb 2024
|
07 Feb 2024
Application to strike the company off the register
|
|
|
19 Oct 2023
|
19 Oct 2023
Confirmation statement made on 13 October 2023 with updates
|
|
|
26 Jul 2023
|
26 Jul 2023
Director's details changed for Julie Anne Kay on 26 July 2023
|
|
|
26 Jul 2023
|
26 Jul 2023
Registered office address changed from 2 Palmer Street York YO1 7NF England to 55 Nunmill Street York North Yorkshire YO23 1NT on 26 July 2023
|
|
|
13 Oct 2022
|
13 Oct 2022
Confirmation statement made on 13 October 2022 with updates
|
|
|
13 Oct 2021
|
13 Oct 2021
Confirmation statement made on 13 October 2021 with updates
|
|
|
10 Nov 2020
|
10 Nov 2020
Confirmation statement made on 13 October 2020 with updates
|
|
|
06 Feb 2020
|
06 Feb 2020
Director's details changed for Julie Anne Kay on 6 February 2020
|
|
|
06 Feb 2020
|
06 Feb 2020
Change of details for Julie Anne Kay as a person with significant control on 6 February 2020
|
|
|
14 Oct 2019
|
14 Oct 2019
Confirmation statement made on 13 October 2019 with updates
|
|
|
15 Oct 2018
|
15 Oct 2018
Confirmation statement made on 13 October 2018 with updates
|
|
|
05 Apr 2018
|
05 Apr 2018
Registered office address changed from 24 Scarcroft Hill York YO24 1DE to 2 Palmer Street York YO1 7NF on 5 April 2018
|
|
|
18 Oct 2017
|
18 Oct 2017
Confirmation statement made on 13 October 2017 with updates
|
|
|
19 Oct 2016
|
19 Oct 2016
Confirmation statement made on 13 October 2016 with updates
|