|
|
15 Aug 2023
|
15 Aug 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
30 May 2023
|
30 May 2023
First Gazette notice for voluntary strike-off
|
|
|
23 May 2023
|
23 May 2023
Application to strike the company off the register
|
|
|
17 Oct 2022
|
17 Oct 2022
Confirmation statement made on 13 October 2022 with no updates
|
|
|
20 Oct 2021
|
20 Oct 2021
Confirmation statement made on 13 October 2021 with no updates
|
|
|
21 Oct 2020
|
21 Oct 2020
Confirmation statement made on 13 October 2020 with no updates
|
|
|
18 Oct 2019
|
18 Oct 2019
Confirmation statement made on 13 October 2019 with no updates
|
|
|
24 Oct 2018
|
24 Oct 2018
Confirmation statement made on 13 October 2018 with no updates
|
|
|
16 Oct 2017
|
16 Oct 2017
Confirmation statement made on 13 October 2017 with no updates
|
|
|
26 Oct 2016
|
26 Oct 2016
Confirmation statement made on 13 October 2016 with updates
|
|
|
09 Nov 2015
|
09 Nov 2015
Annual return made up to 13 October 2015 with full list of shareholders
|
|
|
09 Nov 2015
|
09 Nov 2015
Termination of appointment of Charlotte Wicks Hopcroft as a secretary on 4 October 2015
|
|
|
08 Jun 2015
|
08 Jun 2015
Registered office address changed from C/O Reception Claro Court Business Centre Claro Court Business Centre Claro Road Harrogate North Yorkshire HG1 4BA England to 27 Carr Beck Drive Castleford West Yorkshire WF10 5th on 8 June 2015
|
|
|
20 Apr 2015
|
20 Apr 2015
Registered office address changed from 49 Hookstone Chase Harrogate North Yorkshire HG2 7HJ to C/O Reception Claro Court Business Centre Claro Court Business Centre Claro Road Harrogate North Yorkshire HG1 4BA on 20 April 2015
|
|
|
07 Nov 2014
|
07 Nov 2014
Annual return made up to 13 October 2014 with full list of shareholders
|
|
|
07 Nov 2014
|
07 Nov 2014
Secretary's details changed for Mrs Charlotte Wicks on 30 April 2014
|
|
|
26 Oct 2013
|
26 Oct 2013
Annual return made up to 13 October 2013 with full list of shareholders
|