|
|
22 May 2018
|
22 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Feb 2018
|
06 Feb 2018
Confirmation statement made on 14 September 2017 with no updates
|
|
|
09 Sep 2017
|
09 Sep 2017
Voluntary strike-off action has been suspended
|
|
|
22 Aug 2017
|
22 Aug 2017
First Gazette notice for voluntary strike-off
|
|
|
14 Aug 2017
|
14 Aug 2017
Application to strike the company off the register
|
|
|
02 Mar 2017
|
02 Mar 2017
Previous accounting period extended from 30 September 2016 to 28 February 2017
|
|
|
16 Sep 2016
|
16 Sep 2016
Confirmation statement made on 14 September 2016 with updates
|
|
|
21 Jul 2016
|
21 Jul 2016
Director's details changed for Mr Richard Stewart Harrison on 1 July 2016
|
|
|
27 Apr 2016
|
27 Apr 2016
Satisfaction of charge 077727430003 in full
|
|
|
17 Sep 2015
|
17 Sep 2015
Registration of charge 077727430003, created on 11 September 2015
|
|
|
14 Sep 2015
|
14 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
|
|
|
11 Sep 2015
|
11 Sep 2015
Registered office address changed from 65 Woodland Drive Anlaby Hull HU10 7HN England to Jasmine House 31 Railway Street Beverley East Riding of Yorkshire HU17 0DX on 11 September 2015
|
|
|
12 Nov 2014
|
12 Nov 2014
Satisfaction of charge 2 in full
|
|
|
06 Nov 2014
|
06 Nov 2014
Registered office address changed from Jorvik House Outgang Lane Osbaldwick York North Yorkshire YO19 5UP to 65 Woodland Drive Anlaby Hull HU10 7HN on 6 November 2014
|
|
|
15 Sep 2014
|
15 Sep 2014
Annual return made up to 14 September 2014 with full list of shareholders
|
|
|
17 Oct 2013
|
17 Oct 2013
Registered office address changed from Unit 10 Handley Park Elvington Industrial Estate York North Yorkshire YO41 4AR England on 17 October 2013
|
|
|
19 Sep 2013
|
19 Sep 2013
Annual return made up to 14 September 2013 with full list of shareholders
|
|
|
25 Jul 2013
|
25 Jul 2013
Registered office address changed from Unit 9-10 Handley Park Elvington Industrial Estate Elvington York Nort Riding of Yorkshire YO41 4AR on 25 July 2013
|
|
|
28 Dec 2012
|
28 Dec 2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
|
|
|
11 Dec 2012
|
11 Dec 2012
Particulars of a mortgage or charge / charge no: 2
|