|
|
24 Jul 2018
|
24 Jul 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
08 May 2018
|
08 May 2018
First Gazette notice for voluntary strike-off
|
|
|
30 Apr 2018
|
30 Apr 2018
Application to strike the company off the register
|
|
|
20 Oct 2017
|
20 Oct 2017
Confirmation statement made on 15 October 2017 with no updates
|
|
|
07 Mar 2017
|
07 Mar 2017
Compulsory strike-off action has been discontinued
|
|
|
28 Feb 2017
|
28 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
08 Dec 2016
|
08 Dec 2016
Confirmation statement made on 15 October 2016 with updates
|
|
|
29 Sep 2016
|
29 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
|
|
|
26 Sep 2016
|
26 Sep 2016
Appointment of Mr Dharvinder Singh Basra as a secretary on 26 September 2016
|
|
|
26 Sep 2016
|
26 Sep 2016
Termination of appointment of Pauline Helstrip as a secretary on 23 September 2016
|
|
|
26 Sep 2016
|
26 Sep 2016
Termination of appointment of Pauline Helstrip as a director on 23 September 2016
|
|
|
27 Nov 2015
|
27 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
|
|
|
22 Sep 2015
|
22 Sep 2015
Registered office address changed from Commerce Court Challenge Way Cutler Heights Lane Bradford West Yorkshire BD4 8NW to 5 Ivegate Yeadon Leeds LS19 7RE on 22 September 2015
|
|
|
28 Nov 2014
|
28 Nov 2014
Annual return made up to 15 October 2014 with full list of shareholders
|
|
|
22 Nov 2013
|
22 Nov 2013
Annual return made up to 15 October 2013 with full list of shareholders
|
|
|
20 Nov 2012
|
20 Nov 2012
Annual return made up to 15 October 2012 with full list of shareholders
|
|
|
06 Jan 2012
|
06 Jan 2012
Statement of capital following an allotment of shares on 25 October 2010
|
|
|
06 Jan 2012
|
06 Jan 2012
Annual return made up to 15 October 2011 with full list of shareholders
|
|
|
06 Jan 2012
|
06 Jan 2012
Appointment of Pauline Helstrip as a director
|