|
|
12 Aug 2025
|
12 Aug 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
27 May 2025
|
27 May 2025
First Gazette notice for compulsory strike-off
|
|
|
28 Mar 2024
|
28 Mar 2024
Confirmation statement made on 21 March 2024 with no updates
|
|
|
03 Apr 2023
|
03 Apr 2023
Confirmation statement made on 21 March 2023 with no updates
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 21 March 2022 with no updates
|
|
|
25 May 2021
|
25 May 2021
Confirmation statement made on 21 March 2021 with no updates
|
|
|
03 Jun 2020
|
03 Jun 2020
Confirmation statement made on 21 March 2020 with no updates
|
|
|
30 Apr 2020
|
30 Apr 2020
Registered office address changed from York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG England to 19 Goldington Road Bedford MK40 3JY on 30 April 2020
|
|
|
17 Dec 2019
|
17 Dec 2019
Previous accounting period extended from 31 March 2019 to 30 June 2019
|
|
|
27 Aug 2019
|
27 Aug 2019
Registered office address changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to York Eco Business Centre (Office 12) Amy Johnson Way York YO30 4AG on 27 August 2019
|
|
|
07 May 2019
|
07 May 2019
Confirmation statement made on 21 March 2019 with no updates
|
|
|
30 Apr 2018
|
30 Apr 2018
Confirmation statement made on 21 March 2018 with no updates
|
|
|
30 May 2017
|
30 May 2017
Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN on 30 May 2017
|
|
|
03 Apr 2017
|
03 Apr 2017
Confirmation statement made on 21 March 2017 with updates
|
|
|
13 Apr 2016
|
13 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
|
|
|
07 May 2015
|
07 May 2015
Annual return made up to 21 March 2015 with full list of shareholders
|