|
|
27 Feb 2018
|
27 Feb 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Nov 2017
|
11 Nov 2017
Compulsory strike-off action has been suspended
|
|
|
03 Oct 2017
|
03 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
31 Jul 2017
|
31 Jul 2017
Confirmation statement made on 29 July 2017 with no updates
|
|
|
17 May 2017
|
17 May 2017
Registered office address changed from Rutland House 42 Call Lane Leeds LS1 6DT England to 28 Prescott Street Halifax HX1 2LG on 17 May 2017
|
|
|
27 Feb 2017
|
27 Feb 2017
Register(s) moved to registered inspection location C/O Hentons Northgate 118 North Street Leeds LS2 7PN
|
|
|
27 Feb 2017
|
27 Feb 2017
Register inspection address has been changed to C/O Hentons Northgate 118 North Street Leeds LS2 7PN
|
|
|
18 Oct 2016
|
18 Oct 2016
Current accounting period extended from 31 May 2016 to 31 October 2016
|
|
|
21 Aug 2016
|
21 Aug 2016
Registered office address changed from Unit 4 7 Armley Road Leeds LS12 2DR to Rutland House 42 Call Lane Leeds LS1 6DT on 21 August 2016
|
|
|
19 Aug 2016
|
19 Aug 2016
Confirmation statement made on 29 July 2016 with updates
|
|
|
27 Jul 2016
|
27 Jul 2016
Director's details changed for Andreas Dino Aristotelous on 27 July 2016
|
|
|
24 Feb 2016
|
24 Feb 2016
Registration of charge 076475110001, created on 12 February 2016
|
|
|
29 Jul 2015
|
29 Jul 2015
Annual return made up to 29 July 2015 with full list of shareholders
|
|
|
16 Jun 2015
|
16 Jun 2015
Annual return made up to 25 May 2015 with full list of shareholders
|
|
|
01 Apr 2015
|
01 Apr 2015
Certificate of change of name
|
|
|
16 Jun 2014
|
16 Jun 2014
Annual return made up to 25 May 2014 with full list of shareholders
|
|
|
15 May 2014
|
15 May 2014
Registered office address changed from Floor B 40 Newlay Lane Horsforth Leeds LS18 4LE United Kingdom on 15 May 2014
|
|
|
07 Jun 2013
|
07 Jun 2013
Annual return made up to 25 May 2013 with full list of shareholders
|
|
|
06 Feb 2013
|
06 Feb 2013
Registered office address changed from 140-148 Suite F 1.4 Commercial House Manningham Lane Bradford West Yorkshire BD8 7JJ United Kingdom on 6 February 2013
|
|
|
07 Sep 2012
|
07 Sep 2012
Annual return made up to 25 May 2012 with full list of shareholders
|
|
|
08 Aug 2011
|
08 Aug 2011
Registered office address changed from Suite G-06 Commercial House 140-148 Manningham Lane Bradford BD8 7JJ England on 8 August 2011
|