|
|
19 Dec 2017
|
19 Dec 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Oct 2017
|
03 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
26 Sep 2017
|
26 Sep 2017
Application to strike the company off the register
|
|
|
16 Feb 2017
|
16 Feb 2017
Appointment of Mr Michael Harrison as a director on 16 February 2017
|
|
|
16 Feb 2017
|
16 Feb 2017
Termination of appointment of Judith Harrison as a secretary on 16 February 2017
|
|
|
16 Feb 2017
|
16 Feb 2017
Termination of appointment of Judith Harrison as a director on 16 February 2017
|
|
|
07 Feb 2017
|
07 Feb 2017
Registered office address changed from 17 st. Pauls Drive Brompton on Swale Richmond North Yorkshire DL10 7HQ England to 3 Olympic Way Richmond DL10 4FB on 7 February 2017
|
|
|
07 Feb 2017
|
07 Feb 2017
Confirmation statement made on 7 January 2017 with updates
|
|
|
14 Mar 2016
|
14 Mar 2016
Director's details changed for Judith Harrison on 8 May 2015
|
|
|
11 Mar 2016
|
11 Mar 2016
Registered office address changed from 17 st. Pauls Drive Brompton on Swale Richmond North Yorkshire DL10 7HQ England to 17 st. Pauls Drive Brompton on Swale Richmond North Yorkshire DL10 7HQ on 11 March 2016
|
|
|
11 Mar 2016
|
11 Mar 2016
Secretary's details changed for Judith Harrison on 8 May 2015
|
|
|
11 Mar 2016
|
11 Mar 2016
Annual return made up to 7 January 2016 with full list of shareholders
|
|
|
11 Mar 2016
|
11 Mar 2016
Secretary's details changed for Judith Harrison on 8 May 2015
|
|
|
11 Mar 2016
|
11 Mar 2016
Director's details changed for Judith Harrison on 8 May 2015
|
|
|
11 Mar 2016
|
11 Mar 2016
Registered office address changed from 7 Tudor Court Brompton on Swale Richmond North Yorkshire DL10 7GA to 17 st. Pauls Drive Brompton on Swale Richmond North Yorkshire DL10 7HQ on 11 March 2016
|
|
|
26 Mar 2015
|
26 Mar 2015
Annual return made up to 7 January 2015 with full list of shareholders
|
|
|
02 May 2014
|
02 May 2014
Annual return made up to 7 January 2014 with full list of shareholders
|
|
|
11 Feb 2013
|
11 Feb 2013
Annual return made up to 7 January 2013 with full list of shareholders
|
|
|
30 Nov 2012
|
30 Nov 2012
Registered office address changed from 1 Regent Court Walkerville Industrial Estate Richmond North Yorkshire DL9 4XE on 30 November 2012
|