|
|
15 Jun 2021
|
15 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Mar 2021
|
30 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
22 Mar 2021
|
22 Mar 2021
Application to strike the company off the register
|
|
|
07 Oct 2020
|
07 Oct 2020
Registered office address changed from 8 Highfield Mews East Morton Keighley BD20 5SQ England to 30 30 Close House Road Skipton North Yorkshire BD23 6DN on 7 October 2020
|
|
|
04 May 2020
|
04 May 2020
Confirmation statement made on 3 May 2020 with no updates
|
|
|
22 May 2019
|
22 May 2019
Registered office address changed from 20 Branby Avenue, East Morton Keighley West Yorkshire BD20 5WG to 8 Highfield Mews East Morton Keighley BD20 5SQ on 22 May 2019
|
|
|
03 May 2019
|
03 May 2019
Confirmation statement made on 3 May 2019 with no updates
|
|
|
03 May 2018
|
03 May 2018
Confirmation statement made on 3 May 2018 with no updates
|
|
|
03 May 2017
|
03 May 2017
Confirmation statement made on 3 May 2017 with updates
|
|
|
20 Feb 2017
|
20 Feb 2017
Director's details changed for Paul Gary Richardson on 20 February 2017
|
|
|
20 Feb 2017
|
20 Feb 2017
Secretary's details changed for Maria Richardson on 20 February 2017
|
|
|
20 Feb 2017
|
20 Feb 2017
Director's details changed for Paul Gary Richardson on 20 February 2017
|
|
|
03 May 2016
|
03 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
|
|
|
06 May 2015
|
06 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
|
|
|
06 May 2014
|
06 May 2014
Annual return made up to 3 May 2014 with full list of shareholders
|
|
|
08 May 2013
|
08 May 2013
Annual return made up to 3 May 2013 with full list of shareholders
|