|
|
03 May 2022
|
03 May 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Feb 2022
|
15 Feb 2022
First Gazette notice for compulsory strike-off
|
|
|
02 Mar 2021
|
02 Mar 2021
Confirmation statement made on 24 October 2020 with no updates
|
|
|
30 Dec 2019
|
30 Dec 2019
Confirmation statement made on 24 October 2019 with no updates
|
|
|
28 Nov 2018
|
28 Nov 2018
Confirmation statement made on 24 October 2018 with no updates
|
|
|
10 Feb 2018
|
10 Feb 2018
Compulsory strike-off action has been discontinued
|
|
|
07 Feb 2018
|
07 Feb 2018
Confirmation statement made on 24 October 2017 with no updates
|
|
|
16 Jan 2018
|
16 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
02 Mar 2017
|
02 Mar 2017
Registered office address changed from 21 Devon Drive Ainsworth Bolton BL2 5QG to 19a South Street Gargrave Skipton BD23 3RT on 2 March 2017
|
|
|
21 Dec 2016
|
21 Dec 2016
Confirmation statement made on 24 October 2016 with updates
|
|
|
09 Apr 2016
|
09 Apr 2016
Compulsory strike-off action has been discontinued
|
|
|
08 Mar 2016
|
08 Mar 2016
First Gazette notice for compulsory strike-off
|
|
|
23 Dec 2015
|
23 Dec 2015
Annual return made up to 24 October 2015 with full list of shareholders
|
|
|
13 Nov 2014
|
13 Nov 2014
Annual return made up to 24 October 2014 with full list of shareholders
|
|
|
24 Oct 2013
|
24 Oct 2013
Annual return made up to 24 October 2013 with full list of shareholders
|
|
|
24 Oct 2013
|
24 Oct 2013
Secretary's details changed for Mrs Helen Burgin on 1 October 2013
|
|
|
06 Dec 2012
|
06 Dec 2012
Registered office address changed from Sulphur Wells Broughton Skipton North Yorkshire BD23 3AL United Kingdom on 6 December 2012
|