|
|
19 Dec 2023
|
19 Dec 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Oct 2023
|
03 Oct 2023
First Gazette notice for compulsory strike-off
|
|
|
14 Sep 2022
|
14 Sep 2022
Confirmation statement made on 31 August 2022 with no updates
|
|
|
01 Sep 2021
|
01 Sep 2021
Confirmation statement made on 31 August 2021 with no updates
|
|
|
02 Sep 2020
|
02 Sep 2020
Confirmation statement made on 31 August 2020 with no updates
|
|
|
19 Nov 2019
|
19 Nov 2019
Registered office address changed from 18 Manor Square Otley LS21 3AP England to 18 Manor Square Otley LS21 3AY on 19 November 2019
|
|
|
02 Sep 2019
|
02 Sep 2019
Confirmation statement made on 31 August 2019 with no updates
|
|
|
31 Aug 2018
|
31 Aug 2018
Confirmation statement made on 31 August 2018 with no updates
|
|
|
20 Jul 2018
|
20 Jul 2018
Registered office address changed from Courtyard South Wharfebank House, Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP England to 18 Manor Square Otley LS21 3AP on 20 July 2018
|
|
|
01 Sep 2017
|
01 Sep 2017
Confirmation statement made on 31 August 2017 with no updates
|
|
|
31 Aug 2016
|
31 Aug 2016
Confirmation statement made on 31 August 2016 with updates
|
|
|
21 Jun 2016
|
21 Jun 2016
Registered office address changed from Churchill House 90 Boroughgate Otley West Yorkshire LS21 1AE to Courtyard South Wharfebank House, Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP on 21 June 2016
|
|
|
02 Sep 2015
|
02 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
|
|
|
02 Sep 2014
|
02 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
|
|
|
06 Dec 2013
|
06 Dec 2013
Secretary's details changed for Mrs Thea Alexandra Walker on 1 December 2013
|
|
|
06 Dec 2013
|
06 Dec 2013
Director's details changed for Mr Anthony John Walker on 1 December 2013
|