|
|
16 Apr 2024
|
16 Apr 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Jan 2024
|
30 Jan 2024
First Gazette notice for compulsory strike-off
|
|
|
03 Oct 2023
|
03 Oct 2023
Confirmation statement made on 3 October 2023 with no updates
|
|
|
31 Jul 2022
|
31 Jul 2022
Confirmation statement made on 31 July 2022 with no updates
|
|
|
19 Aug 2021
|
19 Aug 2021
Confirmation statement made on 7 August 2021 with no updates
|
|
|
16 Aug 2020
|
16 Aug 2020
Confirmation statement made on 7 August 2020 with no updates
|
|
|
07 Aug 2019
|
07 Aug 2019
Confirmation statement made on 7 August 2019 with no updates
|
|
|
31 Aug 2018
|
31 Aug 2018
Confirmation statement made on 27 August 2018 with no updates
|
|
|
07 Sep 2017
|
07 Sep 2017
Confirmation statement made on 27 August 2017 with no updates
|
|
|
24 Oct 2016
|
24 Oct 2016
Confirmation statement made on 27 August 2016 with updates
|
|
|
18 Feb 2016
|
18 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
|
|
|
20 Aug 2015
|
20 Aug 2015
Registered office address changed from Number 6 7 Steele Road London W4 5AD to 58 Cliff Road Holmfirth West Yorkshire HD9 1UY on 20 August 2015
|
|
|
02 Mar 2015
|
02 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
|
|
|
02 Mar 2015
|
02 Mar 2015
Director's details changed for Mr Kearnan James Myall on 1 August 2014
|
|
|
08 Apr 2014
|
08 Apr 2014
Annual return made up to 25 February 2014 with full list of shareholders
|
|
|
22 Mar 2014
|
22 Mar 2014
Compulsory strike-off action has been discontinued
|