|
|
23 Jul 2019
|
23 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jan 2019
|
08 Jan 2019
Voluntary strike-off action has been suspended
|
|
|
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
|
|
|
22 Nov 2018
|
22 Nov 2018
Previous accounting period shortened from 28 February 2019 to 1 August 2018
|
|
|
15 Jul 2018
|
15 Jul 2018
Registered office address changed from Unit 2C Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ to 15 Mulberry Chase Pool in Wharfedale Otley LS21 1TP on 15 July 2018
|
|
|
13 Jun 2018
|
13 Jun 2018
Compulsory strike-off action has been discontinued
|
|
|
12 Jun 2018
|
12 Jun 2018
Confirmation statement made on 24 February 2018 with no updates
|
|
|
09 Jun 2018
|
09 Jun 2018
Compulsory strike-off action has been suspended
|
|
|
15 May 2018
|
15 May 2018
First Gazette notice for compulsory strike-off
|
|
|
27 Mar 2017
|
27 Mar 2017
Confirmation statement made on 24 February 2017 with updates
|
|
|
02 Mar 2016
|
02 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
|
|
|
06 Mar 2015
|
06 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
|
|
|
14 Apr 2014
|
14 Apr 2014
Annual return made up to 24 February 2014 with full list of shareholders
|
|
|
25 Feb 2014
|
25 Feb 2014
Director's details changed for Miss Louisa Jane Walker on 1 January 2014
|
|
|
17 Jul 2013
|
17 Jul 2013
Annual return made up to 24 February 2013 with full list of shareholders
|
|
|
09 Jul 2013
|
09 Jul 2013
Compulsory strike-off action has been discontinued
|
|
|
25 Jun 2013
|
25 Jun 2013
First Gazette notice for compulsory strike-off
|