|
|
10 Mar 2020
|
10 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Dec 2019
|
24 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
12 Dec 2019
|
12 Dec 2019
Application to strike the company off the register
|
|
|
02 May 2019
|
02 May 2019
Confirmation statement made on 23 April 2019 with no updates
|
|
|
02 May 2019
|
02 May 2019
Notification of James Robert Philip Webster as a person with significant control on 1 May 2018
|
|
|
29 Apr 2018
|
29 Apr 2018
Confirmation statement made on 23 April 2018 with updates
|
|
|
01 Nov 2017
|
01 Nov 2017
Cessation of Reynold Webster as a person with significant control on 1 November 2017
|
|
|
29 May 2017
|
29 May 2017
Termination of appointment of Reynold Webster as a director on 29 May 2017
|
|
|
29 May 2017
|
29 May 2017
Appointment of Mr James Robert Philip Webster as a director on 29 May 2017
|
|
|
06 May 2017
|
06 May 2017
Confirmation statement made on 23 April 2017 with updates
|
|
|
09 Apr 2017
|
09 Apr 2017
Registered office address changed from 6 Foundry Yard New Row Boroughbridge North Yorkshire YO51 9AX to Unit 5 Concept Court. C/O D. Fearnside Kettlestring Lane Clifton York North Yorkshire YO30 4XP on 9 April 2017
|
|
|
24 Apr 2016
|
24 Apr 2016
Annual return made up to 23 April 2016 with full list of shareholders
|
|
|
25 Apr 2015
|
25 Apr 2015
Annual return made up to 23 April 2015 with full list of shareholders
|
|
|
01 May 2014
|
01 May 2014
Annual return made up to 23 April 2014 with full list of shareholders
|
|
|
23 Apr 2013
|
23 Apr 2013
Annual return made up to 23 April 2013 with full list of shareholders
|
|
|
18 May 2012
|
18 May 2012
Annual return made up to 23 April 2012 with full list of shareholders
|