|
|
31 May 2022
|
31 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Mar 2020
|
14 Mar 2020
Voluntary strike-off action has been suspended
|
|
|
28 Jan 2020
|
28 Jan 2020
First Gazette notice for voluntary strike-off
|
|
|
15 Jan 2020
|
15 Jan 2020
Application to strike the company off the register
|
|
|
25 Sep 2019
|
25 Sep 2019
Resolutions
|
|
|
04 Apr 2019
|
04 Apr 2019
Confirmation statement made on 30 March 2019 with no updates
|
|
|
16 May 2018
|
16 May 2018
Registered office address changed from Tek House Westland Square Leeds West Yorkshire LS11 5SS to 3 Linden House Sardinia Street Leeds LS10 1BH on 16 May 2018
|
|
|
16 May 2018
|
16 May 2018
Resolutions
|
|
|
15 May 2018
|
15 May 2018
Appointment of Mr Michael John Fraser Dring as a director on 31 March 2018
|
|
|
17 Apr 2018
|
17 Apr 2018
Confirmation statement made on 30 March 2018 with updates
|
|
|
14 Feb 2018
|
14 Feb 2018
Current accounting period extended from 30 September 2017 to 31 March 2018
|
|
|
04 Nov 2017
|
04 Nov 2017
Compulsory strike-off action has been discontinued
|
|
|
05 Sep 2017
|
05 Sep 2017
First Gazette notice for compulsory strike-off
|
|
|
12 Apr 2017
|
12 Apr 2017
Confirmation statement made on 30 March 2017 with updates
|
|
|
11 May 2016
|
11 May 2016
Annual return made up to 30 March 2016 with full list of shareholders
|
|
|
31 Mar 2015
|
31 Mar 2015
Annual return made up to 30 March 2015 with full list of shareholders
|
|
|
14 May 2014
|
14 May 2014
Annual return made up to 30 March 2014 with full list of shareholders
|
|
|
22 Apr 2013
|
22 Apr 2013
Annual return made up to 30 March 2013 with full list of shareholders
|
|
|
16 Apr 2013
|
16 Apr 2013
Statement of capital following an allotment of shares on 1 November 2012
|