|
|
16 May 2017
|
16 May 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
28 Feb 2017
|
28 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
30 Nov 2015
|
30 Nov 2015
Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 80-83 Long Lane London EC1A 9ET on 30 November 2015
|
|
|
30 Nov 2015
|
30 Nov 2015
Annual return made up to 30 November 2015 with full list of shareholders
|
|
|
18 Sep 2015
|
18 Sep 2015
Termination of appointment of John Edmund Pearson as a director on 15 September 2015
|
|
|
27 Apr 2015
|
27 Apr 2015
Annual return made up to 22 February 2015 with full list of shareholders
|
|
|
24 Mar 2014
|
24 Mar 2014
Annual return made up to 22 February 2014 with full list of shareholders
|
|
|
12 Mar 2014
|
12 Mar 2014
Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom on 12 March 2014
|
|
|
12 Apr 2013
|
12 Apr 2013
Annual return made up to 22 February 2013 with full list of shareholders
|
|
|
29 May 2012
|
29 May 2012
Annual return made up to 22 February 2012 with full list of shareholders
|
|
|
29 May 2012
|
29 May 2012
Director's details changed for Mr John Edmund Pearson on 29 May 2012
|
|
|
29 May 2012
|
29 May 2012
Director's details changed for Mr Charles Paul Coleman on 29 May 2012
|
|
|
28 May 2012
|
28 May 2012
Previous accounting period extended from 29 February 2012 to 30 April 2012
|
|
|
11 May 2012
|
11 May 2012
Registered office address changed from 9 Bickels Yard, 151-153 Bermondsey Street London Bridge London SE1 3HA United Kingdom on 11 May 2012
|
|
|
22 Feb 2011
|
22 Feb 2011
Incorporation
|