|
|
05 Jun 2018
|
05 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Mar 2018
|
20 Mar 2018
First Gazette notice for voluntary strike-off
|
|
|
07 Mar 2018
|
07 Mar 2018
Application to strike the company off the register
|
|
|
03 Jan 2018
|
03 Jan 2018
Registered office address changed from 29 Hornbeam Square South Hornbeam Business Park Harrogate HG2 8NB to 1 st. Oswalds Walk Guiseley Leeds LS20 9JY on 3 January 2018
|
|
|
03 Jan 2018
|
03 Jan 2018
Previous accounting period shortened from 31 December 2017 to 31 August 2017
|
|
|
17 Nov 2017
|
17 Nov 2017
Confirmation statement made on 12 November 2017 with updates
|
|
|
17 Nov 2017
|
17 Nov 2017
Change of details for Mr Keith Marshall as a person with significant control on 1 November 2017
|
|
|
17 Nov 2017
|
17 Nov 2017
Director's details changed for Keith Marshall on 1 November 2017
|
|
|
17 Nov 2017
|
17 Nov 2017
Termination of appointment of Gss (York) Limited as a secretary on 1 November 2017
|
|
|
09 Aug 2017
|
09 Aug 2017
Change of details for Mr Keith Marshall as a person with significant control on 9 August 2017
|
|
|
12 Dec 2016
|
12 Dec 2016
Confirmation statement made on 12 November 2016 with updates
|
|
|
12 Dec 2016
|
12 Dec 2016
Secretary's details changed for Gss (York) Limited on 30 November 2016
|
|
|
29 Nov 2015
|
29 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
|
|
|
12 Nov 2014
|
12 Nov 2014
Annual return made up to 12 November 2014 with full list of shareholders
|
|
|
12 Nov 2014
|
12 Nov 2014
Secretary's details changed for Gss (York) Limited on 1 March 2014
|
|
|
29 Nov 2013
|
29 Nov 2013
Annual return made up to 21 November 2013 with full list of shareholders
|
|
|
21 Nov 2012
|
21 Nov 2012
Annual return made up to 21 November 2012 with full list of shareholders
|
|
|
01 Dec 2011
|
01 Dec 2011
Annual return made up to 23 November 2011 with full list of shareholders
|