|
|
24 Jul 2018
|
24 Jul 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
08 May 2018
|
08 May 2018
First Gazette notice for compulsory strike-off
|
|
|
16 Jun 2017
|
16 Jun 2017
Termination of appointment of Alyson Joan Cotterill as a director on 15 June 2017
|
|
|
10 May 2017
|
10 May 2017
Compulsory strike-off action has been discontinued
|
|
|
09 May 2017
|
09 May 2017
First Gazette notice for compulsory strike-off
|
|
|
06 May 2017
|
06 May 2017
Confirmation statement made on 19 February 2017 with updates
|
|
|
04 Apr 2016
|
04 Apr 2016
Annual return made up to 19 February 2016 with full list of shareholders
|
|
|
24 Apr 2015
|
24 Apr 2015
Termination of appointment of James Cotterill as a secretary on 20 February 2015
|
|
|
28 Mar 2015
|
28 Mar 2015
Annual return made up to 19 February 2015 with full list of shareholders
|
|
|
18 Mar 2014
|
18 Mar 2014
Annual return made up to 19 February 2014 with full list of shareholders
|
|
|
02 May 2013
|
02 May 2013
Annual return made up to 19 February 2013 with full list of shareholders
|
|
|
21 Feb 2012
|
21 Feb 2012
Annual return made up to 19 February 2012 with full list of shareholders
|
|
|
08 Nov 2011
|
08 Nov 2011
Appointment of Mrs Alyson Joan Cotterill as a director
|
|
|
05 Sep 2011
|
05 Sep 2011
Appointment of Mr James Cotterill as a secretary
|
|
|
05 Sep 2011
|
05 Sep 2011
Termination of appointment of Amy Cotterill as a secretary
|
|
|
09 May 2011
|
09 May 2011
Annual return made up to 19 February 2011 with full list of shareholders
|
|
|
09 May 2011
|
09 May 2011
Registered office address changed from C/O Qbx- the Quickbooks Accountants 90 New North Road Huddersfield HD1 5NE England on 9 May 2011
|