|
|
24 Dec 2021
|
24 Dec 2021
Final Gazette dissolved following liquidation
|
|
|
24 Sep 2021
|
24 Sep 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
10 Aug 2020
|
10 Aug 2020
Registered office address changed from Spaces Leeds 7 Park Row Leeds LS1 5HD England to 22a Main Street Garforth Leeds LS25 1AA on 10 August 2020
|
|
|
10 Aug 2020
|
10 Aug 2020
Statement of affairs
|
|
|
10 Aug 2020
|
10 Aug 2020
Appointment of a voluntary liquidator
|
|
|
10 Aug 2020
|
10 Aug 2020
Resolutions
|
|
|
06 Apr 2020
|
06 Apr 2020
Registered office address changed from Pinnacle Albion Street Leeds LS1 5AA England to Spaces Leeds 7 Park Row Leeds LS1 5HD on 6 April 2020
|
|
|
23 Jul 2019
|
23 Jul 2019
Confirmation statement made on 12 July 2019 with no updates
|
|
|
17 Jan 2019
|
17 Jan 2019
Registered office address changed from Suite 7 Devonshire House Devonshire Avenue Leeds LS8 1AY United Kingdom to Pinnacle Albion Street Leeds LS1 5AA on 17 January 2019
|
|
|
22 Aug 2018
|
22 Aug 2018
Confirmation statement made on 12 July 2018 with no updates
|
|
|
28 Mar 2018
|
28 Mar 2018
Registered office address changed from Pure Offices 1 Broadgate the Headrow Leeds LS1 8EQ to Suite 7 Devonshire House Devonshire Avenue Leeds LS8 1AY on 28 March 2018
|
|
|
27 Jul 2017
|
27 Jul 2017
Confirmation statement made on 12 July 2017 with no updates
|
|
|
25 Nov 2016
|
25 Nov 2016
Satisfaction of charge 1 in full
|
|
|
23 Aug 2016
|
23 Aug 2016
Confirmation statement made on 12 July 2016 with updates
|
|
|
09 Sep 2015
|
09 Sep 2015
Annual return made up to 12 July 2015 with full list of shareholders
|
|
|
23 Jul 2014
|
23 Jul 2014
Annual return made up to 12 July 2014 with full list of shareholders
|
|
|
23 Jul 2014
|
23 Jul 2014
Director's details changed for Mrs Charlie Bartle on 12 July 2014
|
|
|
21 Nov 2013
|
21 Nov 2013
Registered office address changed from 5 Sandringham Mount Leeds West Yorkshire LS17 8DL United Kingdom on 21 November 2013
|