|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
26 Nov 2019
|
26 Nov 2019
Registered office address changed from No 22 Ryefield Business Park Belton Road Silsden Keighley West Yorkshire BD20 0EE to 8 Skelton Road Cross Hills Keighley BD20 7BY on 26 November 2019
|
|
|
10 Aug 2019
|
10 Aug 2019
Voluntary strike-off action has been suspended
|
|
|
02 Jul 2019
|
02 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
19 Jun 2019
|
19 Jun 2019
Application to strike the company off the register
|
|
|
12 Sep 2018
|
12 Sep 2018
Confirmation statement made on 12 September 2018 with no updates
|
|
|
12 Sep 2017
|
12 Sep 2017
Confirmation statement made on 12 September 2017 with no updates
|
|
|
26 May 2017
|
26 May 2017
Director's details changed for Mark Anthony Hickey on 26 May 2017
|
|
|
26 May 2017
|
26 May 2017
Director's details changed for Mark James Naisbitt on 26 May 2017
|
|
|
26 May 2017
|
26 May 2017
Director's details changed for Mr Daniel Platt on 26 May 2017
|
|
|
12 Sep 2016
|
12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
|
|
|
14 Sep 2015
|
14 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
|
|
|
17 Sep 2014
|
17 Sep 2014
Annual return made up to 12 September 2014 with full list of shareholders
|
|
|
12 Sep 2013
|
12 Sep 2013
Annual return made up to 12 September 2013 with full list of shareholders
|
|
|
09 Oct 2012
|
09 Oct 2012
Annual return made up to 12 September 2012 with full list of shareholders
|
|
|
15 Sep 2011
|
15 Sep 2011
Annual return made up to 12 September 2011 with full list of shareholders
|