|
|
06 Jul 2021
|
06 Jul 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
05 Nov 2020
|
05 Nov 2020
Confirmation statement made on 4 November 2020 with no updates
|
|
|
11 Nov 2019
|
11 Nov 2019
Confirmation statement made on 4 November 2019 with no updates
|
|
|
07 Nov 2018
|
07 Nov 2018
Confirmation statement made on 4 November 2018 with no updates
|
|
|
07 Nov 2017
|
07 Nov 2017
Confirmation statement made on 4 November 2017 with updates
|
|
|
17 Nov 2016
|
17 Nov 2016
Confirmation statement made on 4 November 2016 with updates
|
|
|
27 Nov 2015
|
27 Nov 2015
Annual return made up to 4 November 2015 with full list of shareholders
|
|
|
27 Nov 2014
|
27 Nov 2014
Annual return made up to 4 November 2014 with full list of shareholders
|
|
|
08 Nov 2013
|
08 Nov 2013
Annual return made up to 4 November 2013 with full list of shareholders
|
|
|
15 Nov 2012
|
15 Nov 2012
Annual return made up to 4 November 2012 with full list of shareholders
|
|
|
15 Nov 2012
|
15 Nov 2012
Registered office address changed from Lunar Buildings 289 Otley Road Bradford West Yorkshire BD3 0EG United Kingdom on 15 November 2012
|
|
|
15 Nov 2012
|
15 Nov 2012
Director's details changed for Mr. Franco Dentico on 4 November 2012
|
|
|
29 Nov 2011
|
29 Nov 2011
Annual return made up to 4 November 2011 with full list of shareholders
|
|
|
28 Nov 2011
|
28 Nov 2011
Statement of capital following an allotment of shares on 3 November 2011
|
|
|
29 Sep 2011
|
29 Sep 2011
Previous accounting period shortened from 30 November 2011 to 30 June 2011
|
|
|
04 Nov 2010
|
04 Nov 2010
Incorporation
|