|
|
04 Feb 2020
|
04 Feb 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Nov 2019
|
19 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
06 Nov 2019
|
06 Nov 2019
Application to strike the company off the register
|
|
|
24 Oct 2019
|
24 Oct 2019
Previous accounting period shortened from 31 December 2019 to 31 August 2019
|
|
|
02 Nov 2018
|
02 Nov 2018
Confirmation statement made on 21 October 2018 with no updates
|
|
|
17 Oct 2018
|
17 Oct 2018
Current accounting period extended from 31 October 2018 to 31 December 2018
|
|
|
01 Mar 2018
|
01 Mar 2018
Registered office address changed from 26 Hope Street Dewsbury West Yorkshire WF13 2BT to 23 Highfield Chase Dewsbury West Yorkshire WF13 4DE on 1 March 2018
|
|
|
23 Oct 2017
|
23 Oct 2017
Confirmation statement made on 21 October 2017 with no updates
|
|
|
21 Oct 2016
|
21 Oct 2016
Confirmation statement made on 21 October 2016 with updates
|
|
|
17 Nov 2015
|
17 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
|
|
|
28 Oct 2014
|
28 Oct 2014
Annual return made up to 21 October 2014 with full list of shareholders
|
|
|
28 Oct 2014
|
28 Oct 2014
Register inspection address has been changed from 15 Hope Street Dewsbury West Yorkshire WF13 2BT United Kingdom to 26 Hope Street Dewsbury West Yorkshire WF13 2BT
|
|
|
15 Jan 2014
|
15 Jan 2014
Director's details changed for Mr Nadeem Pasha on 6 January 2014
|
|
|
15 Jan 2014
|
15 Jan 2014
Registered office address changed from 16 Stonefield Street Dewsbury West Yorkshire WF13 2BP on 15 January 2014
|
|
|
22 Oct 2013
|
22 Oct 2013
Annual return made up to 21 October 2013 with full list of shareholders
|
|
|
27 Feb 2013
|
27 Feb 2013
Registered office address changed from 15 Hope Street Dewsbury West Yorkshire WF13 2BT United Kingdom on 27 February 2013
|
|
|
27 Feb 2013
|
27 Feb 2013
Director's details changed for Mr Nadeem Pasha on 24 February 2013
|