|
|
08 Mar 2022
|
08 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Feb 2022
|
08 Feb 2022
Registered office address changed from 1 Brook Lane Golcar Huddersfield HD7 4JA to 23 Scape View Golcar Huddersfield HD7 4DH on 8 February 2022
|
|
|
08 Feb 2022
|
08 Feb 2022
Confirmation statement made on 1 November 2021 with no updates
|
|
|
01 Dec 2021
|
01 Dec 2021
Voluntary strike-off action has been suspended
|
|
|
12 Oct 2021
|
12 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
02 Oct 2021
|
02 Oct 2021
Application to strike the company off the register
|
|
|
15 Nov 2020
|
15 Nov 2020
Confirmation statement made on 1 November 2020 with no updates
|
|
|
15 Nov 2019
|
15 Nov 2019
Confirmation statement made on 1 November 2019 with no updates
|
|
|
13 Nov 2018
|
13 Nov 2018
Confirmation statement made on 1 November 2018 with no updates
|
|
|
07 Nov 2017
|
07 Nov 2017
Confirmation statement made on 1 November 2017 with no updates
|
|
|
24 Apr 2017
|
24 Apr 2017
Director's details changed for Mrs Clare Marie Dorotiak on 24 April 2017
|
|
|
09 Nov 2016
|
09 Nov 2016
Confirmation statement made on 1 November 2016 with updates
|
|
|
01 Dec 2015
|
01 Dec 2015
Annual return made up to 1 November 2015 with full list of shareholders
|
|
|
22 Dec 2014
|
22 Dec 2014
Annual return made up to 1 November 2014 with full list of shareholders
|
|
|
23 Jan 2014
|
23 Jan 2014
Registered office address changed from 7 Carrs Road Marsden Huddersfield HD7 6JE on 23 January 2014
|
|
|
07 Nov 2013
|
07 Nov 2013
Annual return made up to 1 November 2013 with full list of shareholders
|