|
|
24 Feb 2026
|
24 Feb 2026
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Dec 2025
|
09 Dec 2025
First Gazette notice for voluntary strike-off
|
|
|
28 Nov 2025
|
28 Nov 2025
Application to strike the company off the register
|
|
|
11 Mar 2025
|
11 Mar 2025
Confirmation statement made on 9 March 2025 with updates
|
|
|
18 Dec 2024
|
18 Dec 2024
Satisfaction of charge 075582930002 in full
|
|
|
18 Dec 2024
|
18 Dec 2024
Satisfaction of charge 075582930001 in full
|
|
|
18 Mar 2024
|
18 Mar 2024
Confirmation statement made on 9 March 2024 with updates
|
|
|
14 Mar 2024
|
14 Mar 2024
Change of details for Mr Maurice Patrick Lyons as a person with significant control on 9 March 2024
|
|
|
14 Mar 2023
|
14 Mar 2023
Confirmation statement made on 9 March 2023 with no updates
|
|
|
10 Mar 2022
|
10 Mar 2022
Confirmation statement made on 9 March 2022 with no updates
|
|
|
17 May 2021
|
17 May 2021
Registered office address changed from Black Building 2 Newton Road Leeds West Yorkshire LS7 4HE to 2a Allerton Park Leeds LS7 4nd on 17 May 2021
|
|
|
09 Mar 2021
|
09 Mar 2021
Confirmation statement made on 9 March 2021 with no updates
|
|
|
12 Mar 2020
|
12 Mar 2020
Confirmation statement made on 9 March 2020 with no updates
|
|
|
18 Mar 2019
|
18 Mar 2019
Confirmation statement made on 9 March 2019 with updates
|
|
|
18 Mar 2019
|
18 Mar 2019
Notification of Irena Bauman as a person with significant control on 16 January 2019
|
|
|
18 Mar 2019
|
18 Mar 2019
Change of details for Mr Maurice Patrick Lyons as a person with significant control on 16 January 2019
|
|
|
21 Jan 2019
|
21 Jan 2019
Registration of charge 075582930002, created on 21 January 2019
|
|
|
06 Nov 2018
|
06 Nov 2018
Registration of charge 075582930001, created on 30 October 2018
|