|
|
01 Nov 2016
|
01 Nov 2016
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Jun 2016
|
07 Jun 2016
First Gazette notice for compulsory strike-off
|
|
|
06 Jun 2016
|
06 Jun 2016
Registered office address changed from First Floor Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD England to Unit 9 Gemini Business Park Sheepscar Way Leeds LS7 3JB on 6 June 2016
|
|
|
01 Feb 2016
|
01 Feb 2016
Registered office address changed from 5a Fox Way Wakefield West Yorkshire WF2 8EE England to First Floor Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD on 1 February 2016
|
|
|
09 Oct 2015
|
09 Oct 2015
Registered office address changed from First Floor Unit 3 Killingbeck Court Killingbeck Office Village Leeds LS14 6FD to 5a Fox Way Wakefield West Yorkshire WF2 8EE on 9 October 2015
|
|
|
17 Sep 2015
|
17 Sep 2015
Termination of appointment of Wendy Elizabeth Hawkins as a director on 17 September 2015
|
|
|
17 Sep 2015
|
17 Sep 2015
Appointment of Mr David Hawkins as a director on 17 September 2015
|
|
|
20 Mar 2015
|
20 Mar 2015
Annual return made up to 20 March 2015 with full list of shareholders
|
|
|
20 Mar 2015
|
20 Mar 2015
Termination of appointment of Glyn Andrew Cooper as a director on 16 March 2015
|
|
|
20 Mar 2015
|
20 Mar 2015
Appointment of Mrs Wendy Elizabeth Hawkins as a director on 16 March 2015
|
|
|
12 Aug 2014
|
12 Aug 2014
Annual return made up to 2 June 2014 with full list of shareholders
|
|
|
07 Jun 2013
|
07 Jun 2013
Annual return made up to 2 June 2013 with full list of shareholders
|
|
|
07 Jun 2013
|
07 Jun 2013
Registered office address changed from 18 Hallfield Road Bradford BD1 3RQ on 7 June 2013
|
|
|
29 Aug 2012
|
29 Aug 2012
Annual return made up to 2 June 2012 with full list of shareholders
|
|
|
15 Aug 2012
|
15 Aug 2012
Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ England on 15 August 2012
|
|
|
30 Jun 2011
|
30 Jun 2011
Termination of appointment of Paul Graeme as a director
|
|
|
16 Jun 2011
|
16 Jun 2011
Registered office address changed from 26 London Road Gillingham Kent ME8 6YX United Kingdom on 16 June 2011
|
|
|
16 Jun 2011
|
16 Jun 2011
Appointment of Mr Glyn Andrew Cooper as a director
|
|
|
08 Jun 2011
|
08 Jun 2011
Certificate of change of name
|
|
|
08 Jun 2011
|
08 Jun 2011
Change of name notice
|
|
|
02 Jun 2011
|
02 Jun 2011
Incorporation
|