|
|
11 Dec 2018
|
11 Dec 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
25 Sep 2018
|
25 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
06 Nov 2017
|
06 Nov 2017
Confirmation statement made on 1 November 2017 with updates
|
|
|
25 Oct 2017
|
25 Oct 2017
Previous accounting period shortened from 30 October 2016 to 29 October 2016
|
|
|
26 Jul 2017
|
26 Jul 2017
Previous accounting period shortened from 31 October 2016 to 30 October 2016
|
|
|
09 Dec 2016
|
09 Dec 2016
Confirmation statement made on 1 November 2016 with updates
|
|
|
22 Jul 2016
|
22 Jul 2016
Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 22 July 2016
|
|
|
29 Nov 2015
|
29 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
|
|
|
13 Nov 2014
|
13 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
|
|
|
24 Mar 2014
|
24 Mar 2014
Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ on 24 March 2014
|
|
|
12 Nov 2013
|
12 Nov 2013
Annual return made up to 1 November 2013 with full list of shareholders
|
|
|
16 Nov 2012
|
16 Nov 2012
Appointment of Mr Anthony Charles Townend as a director
|
|
|
16 Nov 2012
|
16 Nov 2012
Appointment of Mr Timothy Justin Donlon as a director
|
|
|
16 Nov 2012
|
16 Nov 2012
Annual return made up to 1 November 2012 with full list of shareholders
|
|
|
16 Nov 2012
|
16 Nov 2012
Appointment of Mr Charles Thomas Anelay as a director
|
|
|
15 Nov 2012
|
15 Nov 2012
Termination of appointment of Barry Cleaver as a director
|
|
|
05 Nov 2012
|
05 Nov 2012
Certificate of change of name
|
|
|
05 Nov 2012
|
05 Nov 2012
Previous accounting period shortened from 30 November 2012 to 31 October 2012
|
|
|
14 Aug 2012
|
14 Aug 2012
Appointment of Mr Barry Keith Cleaver as a director
|
|
|
14 Aug 2012
|
14 Aug 2012
Termination of appointment of Sarah Naughton-Doe as a director
|