|
|
22 Jul 2020
|
22 Jul 2020
Final Gazette dissolved following liquidation
|
|
|
22 Apr 2020
|
22 Apr 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
23 May 2019
|
23 May 2019
Liquidators' statement of receipts and payments to 7 March 2019
|
|
|
10 Aug 2018
|
10 Aug 2018
Registered office address changed from Suite E12 Josephs Well Leeds LS3 1AB to Suite E10 Joseph's Well Westgate Leeds LS3 1AB on 10 August 2018
|
|
|
21 Mar 2018
|
21 Mar 2018
Liquidators' statement of receipts and payments to 7 March 2018
|
|
|
16 Mar 2017
|
16 Mar 2017
Liquidators' statement of receipts and payments to 7 March 2017
|
|
|
25 Apr 2016
|
25 Apr 2016
Registered office address changed from 7 Ravenscar Walk Roundhay Leeds West Yorkshire LS8 4AT to Suite E12 Josephs Well Leeds LS3 1AB on 25 April 2016
|
|
|
24 Mar 2016
|
24 Mar 2016
Appointment of a voluntary liquidator
|
|
|
24 Mar 2016
|
24 Mar 2016
Statement of affairs with form 4.19
|
|
|
24 Mar 2016
|
24 Mar 2016
Resolutions
|
|
|
01 Sep 2015
|
01 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
|
|
|
05 Jan 2015
|
05 Jan 2015
Annual return made up to 4 September 2014 with full list of shareholders
|
|
|
05 Oct 2013
|
05 Oct 2013
Compulsory strike-off action has been discontinued
|
|
|
03 Oct 2013
|
03 Oct 2013
Annual return made up to 4 September 2013 with full list of shareholders
|
|
|
01 Oct 2013
|
01 Oct 2013
First Gazette notice for compulsory strike-off
|
|
|
22 Oct 2012
|
22 Oct 2012
Annual return made up to 4 September 2012 with full list of shareholders
|
|
|
30 May 2012
|
30 May 2012
Compulsory strike-off action has been discontinued
|
|
|
29 May 2012
|
29 May 2012
Annual return made up to 4 September 2011 with full list of shareholders
|
|
|
11 Feb 2012
|
11 Feb 2012
Compulsory strike-off action has been suspended
|
|
|
10 Jan 2012
|
10 Jan 2012
First Gazette notice for compulsory strike-off
|
|
|
05 Oct 2011
|
05 Oct 2011
Compulsory strike-off action has been discontinued
|