|
|
02 May 2023
|
02 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Feb 2023
|
14 Feb 2023
First Gazette notice for voluntary strike-off
|
|
|
01 Feb 2023
|
01 Feb 2023
Application to strike the company off the register
|
|
|
08 Aug 2022
|
08 Aug 2022
Termination of appointment of Angela Schofield as a director on 15 January 2022
|
|
|
10 Feb 2022
|
10 Feb 2022
Confirmation statement made on 23 January 2022 with no updates
|
|
|
16 Jun 2021
|
16 Jun 2021
Registered office address changed from 50 Wike Ridge Avenue Leeds LS17 9NL England to 14 Sandhill Lawns Sandhill Lane Leeds LS17 6TT on 16 June 2021
|
|
|
11 Feb 2021
|
11 Feb 2021
Confirmation statement made on 23 January 2021 with no updates
|
|
|
25 Mar 2020
|
25 Mar 2020
Current accounting period extended from 31 January 2020 to 31 July 2020
|
|
|
03 Feb 2020
|
03 Feb 2020
Confirmation statement made on 23 January 2020 with no updates
|
|
|
05 Feb 2019
|
05 Feb 2019
Confirmation statement made on 23 January 2019 with no updates
|
|
|
10 Oct 2018
|
10 Oct 2018
Registered office address changed from C/O Howard Myers & Co Suite 21 Enterprise House Education Road Off Meanwood Road Leeds LS7 2AH England to 50 Wike Ridge Avenue Leeds LS17 9NL on 10 October 2018
|
|
|
07 Feb 2018
|
07 Feb 2018
Confirmation statement made on 23 January 2018 with no updates
|
|
|
01 Mar 2017
|
01 Mar 2017
Confirmation statement made on 23 January 2017 with updates
|
|
|
08 Aug 2016
|
08 Aug 2016
Registered office address changed from Regency House 90/92 Otley Road Leeds West Yorkshire LS6 4BA to C/O Howard Myers & Co Suite 21 Enterprise House Education Road Off Meanwood Road Leeds LS7 2AH on 8 August 2016
|
|
|
21 Mar 2016
|
21 Mar 2016
Annual return made up to 23 January 2016 with full list of shareholders
|
|
|
13 May 2015
|
13 May 2015
Director's details changed for Mr Neil Edward Schofield on 15 January 2015
|
|
|
13 May 2015
|
13 May 2015
Director's details changed for Angela Schofield on 5 January 2015
|