|
|
21 Jan 2020
|
21 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Nov 2019
|
05 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
23 Oct 2019
|
23 Oct 2019
Application to strike the company off the register
|
|
|
27 Aug 2019
|
27 Aug 2019
Registered office address changed from C/O Wgn 4 Park Place Leeds LS1 2RU United Kingdom to C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW on 27 August 2019
|
|
|
13 Sep 2018
|
13 Sep 2018
Confirmation statement made on 4 September 2018 with no updates
|
|
|
27 Sep 2017
|
27 Sep 2017
Confirmation statement made on 4 September 2017 with no updates
|
|
|
09 Jan 2017
|
09 Jan 2017
Registered office address changed from Convention House St. Mary's Street Leeds LS9 7DP to C/O Wgn 4 Park Place Leeds LS1 2RU on 9 January 2017
|
|
|
27 Oct 2016
|
27 Oct 2016
Confirmation statement made on 4 September 2016 with updates
|
|
|
27 Oct 2016
|
27 Oct 2016
Director's details changed for Mr Paul Richard William Snape on 1 September 2016
|
|
|
21 Sep 2015
|
21 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
|
|
|
03 Oct 2014
|
03 Oct 2014
Annual return made up to 4 September 2014 with full list of shareholders
|
|
|
12 Sep 2013
|
12 Sep 2013
Annual return made up to 4 September 2013 with full list of shareholders
|
|
|
13 Aug 2013
|
13 Aug 2013
Statement of capital following an allotment of shares on 20 April 2011
|
|
|
13 Aug 2013
|
13 Aug 2013
Statement of capital following an allotment of shares on 19 April 2011
|
|
|
25 Jun 2013
|
25 Jun 2013
Statement of capital following an allotment of shares on 20 April 2011
|
|
|
25 Jun 2013
|
25 Jun 2013
Statement of capital following an allotment of shares on 19 April 2011
|
|
|
11 Sep 2012
|
11 Sep 2012
Annual return made up to 4 September 2012 with full list of shareholders
|