|
|
15 Oct 2019
|
15 Oct 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
02 May 2019
|
02 May 2019
Termination of appointment of Phillip Michael Smith as a director on 1 May 2019
|
|
|
02 May 2019
|
02 May 2019
Cessation of Phillip Michael Smith as a person with significant control on 1 May 2019
|
|
|
02 Apr 2019
|
02 Apr 2019
Compulsory strike-off action has been suspended
|
|
|
12 Mar 2019
|
12 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
04 Jan 2018
|
04 Jan 2018
Confirmation statement made on 23 December 2017 with no updates
|
|
|
25 Mar 2017
|
25 Mar 2017
Compulsory strike-off action has been discontinued
|
|
|
22 Mar 2017
|
22 Mar 2017
Director's details changed for Mr Michael Phillip Smith on 17 March 2017
|
|
|
22 Mar 2017
|
22 Mar 2017
Confirmation statement made on 23 December 2016 with updates
|
|
|
21 Mar 2017
|
21 Mar 2017
First Gazette notice for compulsory strike-off
|
|
|
01 Feb 2016
|
01 Feb 2016
Annual return made up to 23 December 2015 with full list of shareholders
|
|
|
30 Jun 2015
|
30 Jun 2015
Registered office address changed from 110 Station Parade Harrogate North Yorkshire HG1 1EP to 7 Lockwood Way Leeds LS11 5TQ on 30 June 2015
|
|
|
23 Dec 2014
|
23 Dec 2014
Annual return made up to 23 December 2014 with full list of shareholders
|
|
|
01 Apr 2014
|
01 Apr 2014
Annual return made up to 29 March 2014 with full list of shareholders
|
|
|
22 Aug 2013
|
22 Aug 2013
Termination of appointment of Marc Tallis as a director
|
|
|
02 May 2013
|
02 May 2013
Annual return made up to 29 March 2013 with full list of shareholders
|
|
|
02 May 2013
|
02 May 2013
Registered office address changed from 110 Station Parade Harrogate North Yorkshire HG1 1EP England on 2 May 2013
|
|
|
02 May 2013
|
02 May 2013
Registered office address changed from 6 St Chads Grove Leeds West Yorkshire LS6 3LB United Kingdom on 2 May 2013
|