|
|
23 Jul 2019
|
23 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
07 May 2019
|
07 May 2019
First Gazette notice for voluntary strike-off
|
|
|
24 Apr 2019
|
24 Apr 2019
Application to strike the company off the register
|
|
|
24 Aug 2018
|
24 Aug 2018
Confirmation statement made on 22 August 2018 with no updates
|
|
|
25 Sep 2017
|
25 Sep 2017
Confirmation statement made on 22 August 2017 with updates
|
|
|
03 Oct 2016
|
03 Oct 2016
Appointment of Dr Peter George Kemp as a director on 3 October 2016
|
|
|
29 Sep 2016
|
29 Sep 2016
Termination of appointment of Alexander Charles Starling as a director on 29 September 2016
|
|
|
29 Sep 2016
|
29 Sep 2016
Termination of appointment of Alexander Charles Starling as a secretary on 29 September 2016
|
|
|
05 Sep 2016
|
05 Sep 2016
Confirmation statement made on 22 August 2016 with updates
|
|
|
30 Oct 2015
|
30 Oct 2015
Annual return made up to 22 August 2015 with full list of shareholders
|
|
|
30 Sep 2015
|
30 Sep 2015
Registered office address changed from 420 Westgate Leeman Road York YO26 4ZP to 7 Southlands Road York YO23 1NP on 30 September 2015
|
|
|
18 Sep 2014
|
18 Sep 2014
Annual return made up to 22 August 2014 with full list of shareholders
|
|
|
18 Sep 2014
|
18 Sep 2014
Director's details changed for Lucy Emma Owens on 15 September 2014
|
|
|
17 Sep 2014
|
17 Sep 2014
Registered office address changed from 5 Furzedown Crescent Havant Hampshire PO9 5SD to 420 Westgate Leeman Road York YO26 4ZP on 17 September 2014
|
|
|
27 Sep 2013
|
27 Sep 2013
Annual return made up to 22 August 2013 with full list of shareholders
|
|
|
08 Oct 2012
|
08 Oct 2012
Annual return made up to 22 August 2012 with full list of shareholders
|
|
|
07 Sep 2011
|
07 Sep 2011
Annual return made up to 22 August 2011 with full list of shareholders
|