|
|
19 Feb 2019
|
19 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Dec 2018
|
04 Dec 2018
First Gazette notice for voluntary strike-off
|
|
|
22 Nov 2018
|
22 Nov 2018
Application to strike the company off the register
|
|
|
14 Nov 2018
|
14 Nov 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 3AY on 14 November 2018
|
|
|
21 Feb 2018
|
21 Feb 2018
Confirmation statement made on 11 February 2018 with no updates
|
|
|
13 Feb 2017
|
13 Feb 2017
Confirmation statement made on 11 February 2017 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
|
|
|
29 Feb 2016
|
29 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
|
|
|
12 Mar 2015
|
12 Mar 2015
Annual return made up to 11 February 2015 with full list of shareholders
|
|
|
12 Mar 2014
|
12 Mar 2014
Annual return made up to 11 February 2014 with full list of shareholders
|
|
|
06 Dec 2013
|
06 Dec 2013
Director's details changed for Mr Anthony John Walker on 1 December 2013
|
|
|
15 Mar 2013
|
15 Mar 2013
Annual return made up to 11 February 2013 with full list of shareholders
|
|
|
30 Mar 2012
|
30 Mar 2012
Annual return made up to 11 February 2012 with full list of shareholders
|
|
|
11 Feb 2011
|
11 Feb 2011
Incorporation
|