|
|
16 Jan 2024
|
16 Jan 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
31 Oct 2023
|
31 Oct 2023
First Gazette notice for voluntary strike-off
|
|
|
21 Oct 2023
|
21 Oct 2023
Application to strike the company off the register
|
|
|
15 Jul 2023
|
15 Jul 2023
Confirmation statement made on 4 July 2023 with updates
|
|
|
07 Oct 2022
|
07 Oct 2022
Appointment of Mr Robert Jason Haigh as a secretary on 4 October 2022
|
|
|
07 Oct 2022
|
07 Oct 2022
Termination of appointment of Beverley Brown as a secretary on 4 October 2022
|
|
|
10 Jul 2022
|
10 Jul 2022
Confirmation statement made on 4 July 2022 with no updates
|
|
|
21 Dec 2021
|
21 Dec 2021
Director's details changed for Mr Kearon Julian Brown on 21 December 2021
|
|
|
21 Dec 2021
|
21 Dec 2021
Registered office address changed from 30 Ashes Lane Castle Hill Almondbury Huddersfield West Yorkshire HD4 6TS to 88 Wakefield Road Fenay Bridge Huddersfield HD8 0BL on 21 December 2021
|
|
|
30 Jul 2021
|
30 Jul 2021
Confirmation statement made on 4 July 2021 with no updates
|
|
|
20 Jul 2020
|
20 Jul 2020
Confirmation statement made on 4 July 2020 with no updates
|
|
|
15 Jul 2019
|
15 Jul 2019
Confirmation statement made on 4 July 2019 with no updates
|
|
|
04 Jul 2018
|
04 Jul 2018
Confirmation statement made on 4 July 2018 with no updates
|
|
|
04 Jul 2017
|
04 Jul 2017
Confirmation statement made on 4 July 2017 with no updates
|
|
|
12 Jul 2016
|
12 Jul 2016
Confirmation statement made on 8 July 2016 with updates
|
|
|
15 Jul 2015
|
15 Jul 2015
Annual return made up to 8 July 2015 with full list of shareholders
|