|
|
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
|
|
|
24 Jun 2019
|
24 Jun 2019
Confirmation statement made on 23 June 2019 with no updates
|
|
|
23 Jun 2018
|
23 Jun 2018
Confirmation statement made on 23 June 2018 with updates
|
|
|
23 Jun 2017
|
23 Jun 2017
Confirmation statement made on 23 June 2017 with updates
|
|
|
29 May 2017
|
29 May 2017
Termination of appointment of John 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
|
|
|
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
|
|
|
02 Jul 2016
|
02 Jul 2016
Annual return made up to 23 June 2016 with full list of shareholders
|
|
|
04 Jul 2015
|
04 Jul 2015
Annual return made up to 23 June 2015 with full list of shareholders
|
|
|
19 Jul 2014
|
19 Jul 2014
Annual return made up to 23 June 2014 with full list of shareholders
|
|
|
25 Mar 2014
|
25 Mar 2014
Certificate of change of name
|
|
|
01 Sep 2013
|
01 Sep 2013
Termination of appointment of James Webster as a director
|
|
|
01 Sep 2013
|
01 Sep 2013
Appointment of Mr John Webster as a director
|
|
|
11 Jul 2013
|
11 Jul 2013
Annual return made up to 23 June 2013 with full list of shareholders
|
|
|
26 Jun 2012
|
26 Jun 2012
Annual return made up to 23 June 2012 with full list of shareholders
|