|
|
05 Jan 2021
|
05 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Oct 2020
|
20 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
08 Oct 2020
|
08 Oct 2020
Application to strike the company off the register
|
|
|
27 Mar 2020
|
27 Mar 2020
Confirmation statement made on 27 March 2020 with updates
|
|
|
26 Feb 2020
|
26 Feb 2020
Change of details for Mr Jonathan Paul Midgley as a person with significant control on 2 November 2016
|
|
|
28 Nov 2019
|
28 Nov 2019
Current accounting period extended from 31 December 2019 to 30 June 2020
|
|
|
17 Oct 2019
|
17 Oct 2019
Confirmation statement made on 14 October 2019 with updates
|
|
|
26 Oct 2018
|
26 Oct 2018
Confirmation statement made on 14 October 2018 with updates
|
|
|
30 Oct 2017
|
30 Oct 2017
Confirmation statement made on 14 October 2017 with updates
|
|
|
26 Oct 2016
|
26 Oct 2016
Confirmation statement made on 14 October 2016 with updates
|
|
|
13 Oct 2016
|
13 Oct 2016
Termination of appointment of William Joe Longstaff as a director on 11 September 2016
|
|
|
19 Nov 2015
|
19 Nov 2015
Annual return made up to 14 October 2015 with full list of shareholders
|
|
|
04 Nov 2014
|
04 Nov 2014
Annual return made up to 14 October 2014 with full list of shareholders
|
|
|
04 Nov 2014
|
04 Nov 2014
Director's details changed for Mr William Joe Longstaff on 15 October 2013
|
|
|
04 Nov 2014
|
04 Nov 2014
Secretary's details changed for Margaret Parsons on 15 October 2013
|
|
|
04 Nov 2014
|
04 Nov 2014
Registered office address changed from Welsey House 1 Lora Courtyard Wykesham Scarborough North Yorkshire YO13 9QP to Wesley House 1 Lora Courtyard Wykeham Scarborough North Yorkshire YO13 9QP on 4 November 2014
|
|
|
05 Nov 2013
|
05 Nov 2013
Annual return made up to 14 October 2013 with full list of shareholders
|
|
|
09 Jul 2013
|
09 Jul 2013
Registered office address changed from 2 Vernon Road Scarborough North Yorkshire YO11 2NJ United Kingdom on 9 July 2013
|