|
|
18 May 2021
|
18 May 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Mar 2021
|
02 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
22 Feb 2021
|
22 Feb 2021
Application to strike the company off the register
|
|
|
10 Feb 2021
|
10 Feb 2021
Previous accounting period extended from 31 October 2020 to 31 January 2021
|
|
|
27 Jan 2021
|
27 Jan 2021
Confirmation statement made on 19 January 2021 with no updates
|
|
|
09 Aug 2020
|
09 Aug 2020
Registered office address changed from 114a Newton Road Great Ayton Middlesbrough Cleveland TS9 6DL England to 19, Rosehill Rosehill Great Ayton Middlesbrough TS9 6BH on 9 August 2020
|
|
|
20 Jan 2020
|
20 Jan 2020
Confirmation statement made on 19 January 2020 with no updates
|
|
|
21 Jan 2019
|
21 Jan 2019
Confirmation statement made on 19 January 2019 with no updates
|
|
|
19 Jan 2018
|
19 Jan 2018
Confirmation statement made on 19 January 2018 with no updates
|
|
|
24 Jan 2017
|
24 Jan 2017
Confirmation statement made on 19 January 2017 with updates
|
|
|
09 Feb 2016
|
09 Feb 2016
Registered office address changed from 51 Riversdene Stokesley Middlesbrough Cleveland TS9 5DD to 114a Newton Road Great Ayton Middlesbrough Cleveland TS9 6DL on 9 February 2016
|
|
|
26 Jan 2016
|
26 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
|
|
|
03 Mar 2015
|
03 Mar 2015
Registration of charge 074991460001, created on 27 February 2015
|
|
|
21 Jan 2015
|
21 Jan 2015
Annual return made up to 19 January 2015 with full list of shareholders
|
|
|
21 Jan 2015
|
21 Jan 2015
Director's details changed for Mr Steven Walter Retter on 5 May 2014
|
|
|
10 Dec 2014
|
10 Dec 2014
Previous accounting period shortened from 31 January 2015 to 31 October 2014
|
|
|
22 Nov 2014
|
22 Nov 2014
Registered office address changed from Ivanhoe House Main Street Gilmorton Lutterworth Leicestershire LE17 5LT to 51 Riversdene Stokesley Middlesbrough Cleveland TS9 5DD on 22 November 2014
|
|
|
02 Feb 2014
|
02 Feb 2014
Annual return made up to 19 January 2014 with full list of shareholders
|