|
|
14 Sep 2021
|
14 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Jun 2021
|
29 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
17 Jun 2021
|
17 Jun 2021
Application to strike the company off the register
|
|
|
19 Oct 2020
|
19 Oct 2020
Confirmation statement made on 10 October 2020 with no updates
|
|
|
17 Oct 2019
|
17 Oct 2019
Confirmation statement made on 10 October 2019 with no updates
|
|
|
12 Oct 2018
|
12 Oct 2018
Confirmation statement made on 10 October 2018 with no updates
|
|
|
11 Oct 2017
|
11 Oct 2017
Confirmation statement made on 10 October 2017 with no updates
|
|
|
13 Oct 2016
|
13 Oct 2016
Confirmation statement made on 10 October 2016 with updates
|
|
|
19 Oct 2015
|
19 Oct 2015
Annual return made up to 10 October 2015 with full list of shareholders
|
|
|
10 Nov 2014
|
10 Nov 2014
Annual return made up to 10 October 2014 with full list of shareholders
|
|
|
10 Nov 2014
|
10 Nov 2014
Registered office address changed from Suite 5C Millfield Lodge Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY to Laurel Bank Main Road East Morton Keighley West Yorkshire BD20 5TE on 10 November 2014
|
|
|
02 Nov 2013
|
02 Nov 2013
Annual return made up to 10 October 2013 with full list of shareholders
|
|
|
17 Dec 2012
|
17 Dec 2012
Annual return made up to 10 October 2012 with full list of shareholders
|
|
|
17 Dec 2012
|
17 Dec 2012
Secretary's details changed for Mark Jonathan Rose on 1 April 2012
|
|
|
17 Dec 2012
|
17 Dec 2012
Director's details changed for Mr Mark Jonathan Rose on 1 April 2012
|
|
|
17 Dec 2012
|
17 Dec 2012
Registered office address changed from Suite 6 Russell Court Cottingley Bingley West Yorkshire BD16 1PE on 17 December 2012
|