|
|
29 Oct 2024
|
29 Oct 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Aug 2024
|
13 Aug 2024
First Gazette notice for voluntary strike-off
|
|
|
01 Aug 2024
|
01 Aug 2024
Application to strike the company off the register
|
|
|
24 Jul 2023
|
24 Jul 2023
Confirmation statement made on 20 July 2023 with no updates
|
|
|
27 Jul 2022
|
27 Jul 2022
Confirmation statement made on 20 July 2022 with no updates
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 20 July 2021 with no updates
|
|
|
02 Aug 2021
|
02 Aug 2021
Director's details changed for Mr Peter Aidan James Moody on 21 July 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Registered office address changed from Priestley House 36 Bootham York YO30 7BL England to 121 Nunnery Lane York YO23 1AH on 2 August 2021
|
|
|
24 Aug 2020
|
24 Aug 2020
Director's details changed for Mr Peter Aidan James Moody on 24 August 2020
|
|
|
24 Aug 2020
|
24 Aug 2020
Change of details for Mr Peter Aidan James Moody as a person with significant control on 24 August 2020
|
|
|
21 Jul 2020
|
21 Jul 2020
Confirmation statement made on 20 July 2020 with no updates
|
|
|
31 Jul 2019
|
31 Jul 2019
Confirmation statement made on 20 July 2019 with no updates
|
|
|
02 Aug 2018
|
02 Aug 2018
Confirmation statement made on 20 July 2018 with no updates
|
|
|
04 Aug 2017
|
04 Aug 2017
Confirmation statement made on 20 July 2017 with no updates
|
|
|
31 Mar 2017
|
31 Mar 2017
Registered office address changed from 3 New Street York YO1 8RA to Priestley House 36 Bootham York YO30 7BL on 31 March 2017
|
|
|
02 Aug 2016
|
02 Aug 2016
Confirmation statement made on 20 July 2016 with updates
|