|
|
17 May 2016
|
17 May 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Mar 2016
|
01 Mar 2016
First Gazette notice for voluntary strike-off
|
|
|
20 Feb 2016
|
20 Feb 2016
Application to strike the company off the register
|
|
|
09 Mar 2015
|
09 Mar 2015
Registered office address changed from Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP to 2 Oriel Close Walkington Beverley East Yorkshire HU17 8YD on 9 March 2015
|
|
|
06 Mar 2015
|
06 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
|
|
|
15 Jan 2015
|
15 Jan 2015
Cancellation of shares. Statement of capital on 31 October 2014
|
|
|
12 Dec 2014
|
12 Dec 2014
Purchase of own shares.
|
|
|
04 Dec 2014
|
04 Dec 2014
Satisfaction of charge 2 in full
|
|
|
04 Dec 2014
|
04 Dec 2014
Satisfaction of charge 4 in full
|
|
|
04 Dec 2014
|
04 Dec 2014
Satisfaction of charge 3 in full
|
|
|
01 Dec 2014
|
01 Dec 2014
Resolutions
|
|
|
20 Feb 2014
|
20 Feb 2014
Annual return made up to 16 February 2014 with full list of shareholders
|
|
|
06 Sep 2013
|
06 Sep 2013
Current accounting period shortened from 31 March 2014 to 31 December 2013
|
|
|
13 Mar 2013
|
13 Mar 2013
Annual return made up to 16 February 2013 with full list of shareholders
|
|
|
29 Feb 2012
|
29 Feb 2012
Annual return made up to 16 February 2012 with full list of shareholders
|
|
|
13 Jun 2011
|
13 Jun 2011
Particulars of a mortgage or charge / charge no: 1
|
|
|
13 Jun 2011
|
13 Jun 2011
Particulars of a mortgage or charge / charge no: 2
|
|
|
13 Jun 2011
|
13 Jun 2011
Particulars of a mortgage or charge / charge no: 3
|
|
|
13 Jun 2011
|
13 Jun 2011
Particulars of a mortgage or charge / charge no: 4
|
|
|
13 Jun 2011
|
13 Jun 2011
Particulars of a mortgage or charge / charge no: 5
|