|
|
04 Oct 2016
|
04 Oct 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Jul 2016
|
19 Jul 2016
First Gazette notice for voluntary strike-off
|
|
|
12 Jul 2016
|
12 Jul 2016
Application to strike the company off the register
|
|
|
05 Jul 2016
|
05 Jul 2016
First Gazette notice for compulsory strike-off
|
|
|
03 Aug 2015
|
03 Aug 2015
Annual return made up to 7 July 2015 with full list of shareholders
|
|
|
09 Jul 2014
|
09 Jul 2014
Annual return made up to 7 July 2014 with full list of shareholders
|
|
|
28 Mar 2014
|
28 Mar 2014
Director's details changed for Mr Paul Roger Moore on 30 October 2013
|
|
|
21 Aug 2013
|
21 Aug 2013
Annual return made up to 7 July 2013 with full list of shareholders
|
|
|
03 Sep 2012
|
03 Sep 2012
Annual return made up to 7 July 2012 with full list of shareholders
|
|
|
12 Jul 2011
|
12 Jul 2011
Annual return made up to 7 July 2011 with full list of shareholders
|
|
|
02 Aug 2010
|
02 Aug 2010
Annual return made up to 7 July 2010 with full list of shareholders
|
|
|
02 Aug 2010
|
02 Aug 2010
Director's details changed for Paul Roger Moore on 28 April 2010
|
|
|
09 Feb 2010
|
09 Feb 2010
Termination of appointment of Lee & Priestley Secretaty Limited as a secretary
|
|
|
09 Feb 2010
|
09 Feb 2010
Termination of appointment of Lee & Priestley Limited as a director
|
|
|
09 Feb 2010
|
09 Feb 2010
Termination of appointment of Jonathan Priestley as a director
|
|
|
09 Feb 2010
|
09 Feb 2010
Registered office address changed from 10-12 East Parade Leeds West Yorkshire LS1 2AJ on 9 February 2010
|
|
|
09 Feb 2010
|
09 Feb 2010
Appointment of Paul Roger Moore as a director
|
|
|
09 Feb 2010
|
09 Feb 2010
Appointment of Guy Richard Pearson as a director
|
|
|
25 Nov 2009
|
25 Nov 2009
Certificate of change of name
|
|
|
25 Nov 2009
|
25 Nov 2009
Change of name notice
|