|
|
31 May 2022
|
31 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Mar 2022
|
15 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
04 Mar 2022
|
04 Mar 2022
Application to strike the company off the register
|
|
|
18 Jul 2021
|
18 Jul 2021
Termination of appointment of Stephen Alexis Beardsley as a director on 18 July 2021
|
|
|
05 May 2021
|
05 May 2021
Confirmation statement made on 28 April 2021 with no updates
|
|
|
30 Mar 2021
|
30 Mar 2021
Current accounting period extended from 30 September 2020 to 31 March 2021
|
|
|
05 May 2020
|
05 May 2020
Confirmation statement made on 28 April 2020 with no updates
|
|
|
30 Apr 2019
|
30 Apr 2019
Confirmation statement made on 28 April 2019 with no updates
|
|
|
30 Apr 2018
|
30 Apr 2018
Confirmation statement made on 28 April 2018 with no updates
|
|
|
02 Jun 2017
|
02 Jun 2017
Registered office address changed from C/O Bond Dickinson Llp 1 Whitehall Riverside Leeds LS1 4BN to 38 Windermere Drive Leeds LS17 7UZ on 2 June 2017
|
|
|
04 May 2017
|
04 May 2017
Resolutions
|
|
|
04 May 2017
|
04 May 2017
Change of name notice
|
|
|
28 Apr 2017
|
28 Apr 2017
Confirmation statement made on 28 April 2017 with updates
|
|
|
12 May 2016
|
12 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
|
|
|
11 May 2015
|
11 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
|
|
|
23 May 2014
|
23 May 2014
Annual return made up to 28 April 2014 with full list of shareholders
|
|
|
20 May 2014
|
20 May 2014
Statement of capital following an allotment of shares on 24 April 2014
|
|
|
28 Apr 2014
|
28 Apr 2014
Registered office address changed from C/O C/O Dickinson Dees Llp 1 Whitehall Riverside Leeds LS1 4BN England on 28 April 2014
|