|
|
16 Sep 2025
|
16 Sep 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Jul 2025
|
01 Jul 2025
First Gazette notice for compulsory strike-off
|
|
|
03 Sep 2024
|
03 Sep 2024
Compulsory strike-off action has been discontinued
|
|
|
02 Sep 2024
|
02 Sep 2024
Confirmation statement made on 6 December 2023 with no updates
|
|
|
09 Jul 2024
|
09 Jul 2024
First Gazette notice for compulsory strike-off
|
|
|
20 Jun 2023
|
20 Jun 2023
Compulsory strike-off action has been discontinued
|
|
|
19 Jun 2023
|
19 Jun 2023
Confirmation statement made on 6 December 2022 with no updates
|
|
|
04 Apr 2023
|
04 Apr 2023
First Gazette notice for compulsory strike-off
|
|
|
03 Apr 2023
|
03 Apr 2023
Director's details changed for Mr John Patrick Bywater on 1 January 2023
|
|
|
03 Apr 2023
|
03 Apr 2023
Change of details for Mr John Patrick Bywater as a person with significant control on 1 January 2023
|
|
|
03 Apr 2023
|
03 Apr 2023
Registered office address changed from 3 Norman Court, Albion Road Carlton Industrial Estate Barnsley South Yorkshire S71 3TE England to The Grove Station Road Royston Barnsley S71 4EU on 3 April 2023
|
|
|
01 Feb 2022
|
01 Feb 2022
Confirmation statement made on 6 December 2021 with no updates
|
|
|
21 Dec 2020
|
21 Dec 2020
Confirmation statement made on 6 December 2020 with no updates
|
|
|
06 Dec 2019
|
06 Dec 2019
Confirmation statement made on 6 December 2019 with no updates
|
|
|
10 Mar 2019
|
10 Mar 2019
Satisfaction of charge 074613910001 in full
|
|
|
06 Dec 2018
|
06 Dec 2018
Confirmation statement made on 6 December 2018 with no updates
|
|
|
08 Jan 2018
|
08 Jan 2018
Confirmation statement made on 6 December 2017 with updates
|