|
|
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
|
|
|
20 Jun 2021
|
20 Jun 2021
Application to strike the company off the register
|
|
|
15 Nov 2020
|
15 Nov 2020
Confirmation statement made on 8 November 2020 with no updates
|
|
|
10 Nov 2019
|
10 Nov 2019
Confirmation statement made on 8 November 2019 with no updates
|
|
|
21 Nov 2018
|
21 Nov 2018
Confirmation statement made on 8 November 2018 with updates
|
|
|
30 Dec 2017
|
30 Dec 2017
Termination of appointment of Diana Elsa Gearty as a secretary on 30 December 2017
|
|
|
25 Nov 2017
|
25 Nov 2017
Confirmation statement made on 8 November 2017 with no updates
|
|
|
11 Nov 2016
|
11 Nov 2016
Confirmation statement made on 8 November 2016 with updates
|
|
|
08 Nov 2016
|
08 Nov 2016
Register inspection address has been changed from 3 Acaster Drive Garforth Leeds LS25 2BH England to 3 Thorntree Close Darrington Pontefract WF8 3DQ
|
|
|
27 Aug 2016
|
27 Aug 2016
Director's details changed for Mr Tony Gearty on 1 June 2016
|
|
|
27 Aug 2016
|
27 Aug 2016
Registered office address changed from Long Acres Poole Lane Burton Salmon Leeds West Yorks LS25 5JU to 3 Thorntree Close Darrington Pontefract WF8 3DQ on 27 August 2016
|
|
|
12 Nov 2015
|
12 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
|
|
|
12 Nov 2014
|
12 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
|
|
|
12 Nov 2014
|
12 Nov 2014
Register inspection address has been changed from C/O Anthony Gearty Hill House Whitehall Road Leeds LS12 6HY United Kingdom to 3 Acaster Drive Garforth Leeds LS25 2BH
|
|
|
12 Nov 2014
|
12 Nov 2014
Director's details changed for Mr Tony Gearty on 2 April 2014
|
|
|
02 Oct 2014
|
02 Oct 2014
Director's details changed for Mr Anthony John Gearty on 26 September 2014
|
|
|
08 Nov 2013
|
08 Nov 2013
Annual return made up to 8 November 2013 with full list of shareholders
|