|
|
08 May 2023
|
08 May 2023
Final Gazette dissolved following liquidation
|
|
|
08 Feb 2023
|
08 Feb 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 Dec 2022
|
18 Dec 2022
Liquidators' statement of receipts and payments to 24 October 2022
|
|
|
12 Sep 2022
|
12 Sep 2022
Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 12 September 2022
|
|
|
10 Nov 2021
|
10 Nov 2021
Registered office address changed from 7 Lindsay Court Govett Avenue Shepperton Middlesex TW17 8AF to 22a Main Street Garforth Leeds LS25 1AA on 10 November 2021
|
|
|
10 Nov 2021
|
10 Nov 2021
Appointment of a voluntary liquidator
|
|
|
10 Nov 2021
|
10 Nov 2021
Statement of affairs
|
|
|
10 Nov 2021
|
10 Nov 2021
Resolutions
|
|
|
04 Nov 2020
|
04 Nov 2020
Confirmation statement made on 3 November 2020 with updates
|
|
|
26 Jun 2020
|
26 Jun 2020
Appointment of Mr Jeremy Richard Snelling as a director on 15 June 2020
|
|
|
17 Nov 2019
|
17 Nov 2019
Notification of Jeremy Richard Snelling as a person with significant control on 14 September 2019
|
|
|
17 Nov 2019
|
17 Nov 2019
Statement of capital following an allotment of shares on 17 November 2019
|
|
|
17 Nov 2019
|
17 Nov 2019
Confirmation statement made on 3 November 2019 with updates
|
|
|
16 Sep 2019
|
16 Sep 2019
Statement of capital following an allotment of shares on 16 September 2019
|
|
|
14 Nov 2018
|
14 Nov 2018
Confirmation statement made on 3 November 2018 with no updates
|
|
|
09 Nov 2017
|
09 Nov 2017
Confirmation statement made on 3 November 2017 with no updates
|
|
|
09 Nov 2016
|
09 Nov 2016
Confirmation statement made on 3 November 2016 with updates
|
|
|
11 Nov 2015
|
11 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
|
|
|
14 Aug 2015
|
14 Aug 2015
Statement of capital following an allotment of shares on 31 July 2015
|