|
|
01 Aug 2017
|
01 Aug 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
16 May 2017
|
16 May 2017
First Gazette notice for voluntary strike-off
|
|
|
09 May 2017
|
09 May 2017
Application to strike the company off the register
|
|
|
21 Apr 2017
|
21 Apr 2017
Termination of appointment of John Damian Smith as a director on 1 August 2014
|
|
|
12 Apr 2016
|
12 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
|
|
|
30 Mar 2015
|
30 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
|
|
|
21 Mar 2014
|
21 Mar 2014
Annual return made up to 21 March 2014 with full list of shareholders
|
|
|
03 Apr 2013
|
03 Apr 2013
Annual return made up to 21 March 2013 with full list of shareholders
|
|
|
03 Jan 2013
|
03 Jan 2013
Director's details changed for Janet Smith on 3 January 2013
|
|
|
03 Jan 2013
|
03 Jan 2013
Director's details changed for Mr John Damian Smith on 3 January 2013
|
|
|
03 Jan 2013
|
03 Jan 2013
Registered office address changed from Knott Barn White Hill Lane Lothersdale Keighley West Yorkshire BD20 8HX England on 3 January 2013
|
|
|
11 Dec 2012
|
11 Dec 2012
Registered office address changed from Knott Barn White Hills Road Lothersdale Keighley West Yorkshire BD20 8HX on 11 December 2012
|
|
|
29 Mar 2012
|
29 Mar 2012
Annual return made up to 21 March 2012 with full list of shareholders
|
|
|
03 Nov 2011
|
03 Nov 2011
Director's details changed for Janet Smith on 27 October 2011
|
|
|
03 Nov 2011
|
03 Nov 2011
Director's details changed for John Damian Smith on 27 October 2011
|
|
|
26 Oct 2011
|
26 Oct 2011
Registered office address changed from 17 Gainsborough Court Skipton North Yorkshire BD23 1QG United Kingdom on 26 October 2011
|
|
|
21 Mar 2011
|
21 Mar 2011
Incorporation
|