|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Mar 2020
|
10 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
28 Feb 2020
|
28 Feb 2020
Application to strike the company off the register
|
|
|
14 May 2019
|
14 May 2019
Confirmation statement made on 16 April 2019 with no updates
|
|
|
13 Jun 2018
|
13 Jun 2018
Registered office address changed from 34 Park Cross Street Leeds LS1 2QH to The Leeming Building Ludgate Hill Leeds LS2 7HZ on 13 June 2018
|
|
|
28 May 2018
|
28 May 2018
Confirmation statement made on 16 April 2018 with no updates
|
|
|
16 May 2017
|
16 May 2017
Confirmation statement made on 16 April 2017 with updates
|
|
|
23 May 2016
|
23 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
|
|
|
28 Jul 2015
|
28 Jul 2015
Annual return made up to 1 May 2015 with full list of shareholders
|
|
|
27 Jul 2015
|
27 Jul 2015
Registered office address changed from 44 Sparrows Wharfe 32, the Calls Leeds LS2 7EW to 34 Park Cross Street Leeds LS1 2QH on 27 July 2015
|
|
|
03 Jun 2015
|
03 Jun 2015
Annual return made up to 16 April 2015 with full list of shareholders
|
|
|
01 Jul 2014
|
01 Jul 2014
Annual return made up to 16 April 2014 with full list of shareholders
|
|
|
30 Oct 2013
|
30 Oct 2013
Termination of appointment of Elizabeth Bisby as a director
|
|
|
30 Oct 2013
|
30 Oct 2013
Appointment of Mr Edward John Kirkby as a director
|
|
|
21 Jun 2013
|
21 Jun 2013
Annual return made up to 16 April 2013 with full list of shareholders
|
|
|
27 Jun 2012
|
27 Jun 2012
Annual return made up to 16 April 2012 with full list of shareholders
|
|
|
16 Feb 2012
|
16 Feb 2012
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 16 February 2012
|