|
|
03 Jan 2023
|
03 Jan 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Oct 2022
|
04 Oct 2022
First Gazette notice for voluntary strike-off
|
|
|
21 Sep 2022
|
21 Sep 2022
Application to strike the company off the register
|
|
|
20 Dec 2021
|
20 Dec 2021
Confirmation statement made on 19 December 2021 with updates
|
|
|
21 Jan 2021
|
21 Jan 2021
Confirmation statement made on 19 December 2020 with updates
|
|
|
19 Dec 2019
|
19 Dec 2019
Confirmation statement made on 19 December 2019 with updates
|
|
|
11 Apr 2019
|
11 Apr 2019
Current accounting period shortened from 31 December 2019 to 30 April 2019
|
|
|
22 Feb 2019
|
22 Feb 2019
Director's details changed for Mr Gary Hartley on 15 February 2019
|
|
|
22 Feb 2019
|
22 Feb 2019
Change of details for Mr Gary Hartley as a person with significant control on 15 February 2019
|
|
|
20 Dec 2018
|
20 Dec 2018
Confirmation statement made on 19 December 2018 with updates
|
|
|
13 Aug 2018
|
13 Aug 2018
Registered office address changed from 38 Main Street Pannal Harrogate HG3 1JZ England to 14 Victoria Avenue Harrogate HG1 1ED on 13 August 2018
|
|
|
15 Mar 2018
|
15 Mar 2018
Registered office address changed from 13 Woodlands Avenue Harrogate HG2 7SJ to 38 Main Street Pannal Harrogate HG3 1JZ on 15 March 2018
|
|
|
20 Dec 2017
|
20 Dec 2017
Confirmation statement made on 19 December 2017 with updates
|
|
|
30 Dec 2016
|
30 Dec 2016
Confirmation statement made on 19 December 2016 with updates
|
|
|
06 Jan 2016
|
06 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
|
|
|
05 Sep 2015
|
05 Sep 2015
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 13 Woodlands Avenue Harrogate HG2 7SJ on 5 September 2015
|
|
|
04 Sep 2015
|
04 Sep 2015
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 4 September 2015
|