|
|
12 Feb 2019
|
12 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Nov 2018
|
27 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
16 Nov 2018
|
16 Nov 2018
Application to strike the company off the register
|
|
|
05 Jul 2018
|
05 Jul 2018
Previous accounting period shortened from 31 December 2018 to 30 June 2018
|
|
|
15 Jan 2018
|
15 Jan 2018
Confirmation statement made on 30 December 2017 with no updates
|
|
|
03 Jan 2017
|
03 Jan 2017
Confirmation statement made on 30 December 2016 with updates
|
|
|
22 Nov 2016
|
22 Nov 2016
Appointment of Mrs Sandra June Brimblecombe as a director on 3 October 2016
|
|
|
22 Nov 2016
|
22 Nov 2016
Termination of appointment of David John Brimblecombe as a director on 3 October 2016
|
|
|
22 Nov 2016
|
22 Nov 2016
Termination of appointment of David John Brimblecombe as a secretary on 3 October 2016
|
|
|
26 Jan 2016
|
26 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
|
|
|
22 Jan 2015
|
22 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
|
|
|
18 Mar 2014
|
18 Mar 2014
Appointment of Mr David John Brimblecombe as a secretary
|
|
|
13 Jan 2014
|
13 Jan 2014
Annual return made up to 30 December 2013 with full list of shareholders
|
|
|
01 Aug 2013
|
01 Aug 2013
Registered office address changed from 2 the Embankment Sovereign Street Leeds West Yorkshire LS1 4GP United Kingdom on 1 August 2013
|
|
|
01 Aug 2013
|
01 Aug 2013
Termination of appointment of Majorie Robertson as a secretary
|
|
|
28 Mar 2013
|
28 Mar 2013
Miscellaneous
|
|
|
29 Jan 2013
|
29 Jan 2013
Annual return made up to 30 December 2012 with full list of shareholders
|