|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Dec 2020
|
08 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
30 Nov 2020
|
30 Nov 2020
Application to strike the company off the register
|
|
|
01 Feb 2020
|
01 Feb 2020
Confirmation statement made on 31 January 2020 with no updates
|
|
|
01 Feb 2020
|
01 Feb 2020
Current accounting period extended from 31 January 2020 to 31 March 2020
|
|
|
31 Jan 2019
|
31 Jan 2019
Confirmation statement made on 31 January 2019 with no updates
|
|
|
02 Feb 2018
|
02 Feb 2018
Confirmation statement made on 31 January 2018 with no updates
|
|
|
31 Jan 2017
|
31 Jan 2017
Confirmation statement made on 31 January 2017 with updates
|
|
|
04 Feb 2016
|
04 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
|
|
|
14 Sep 2015
|
14 Sep 2015
Director's details changed for Mrs Maria Colling on 14 August 2015
|
|
|
14 Sep 2015
|
14 Sep 2015
Director's details changed for Mr John William Colling on 14 August 2015
|
|
|
10 Feb 2015
|
10 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
|
|
|
10 Feb 2015
|
10 Feb 2015
Director's details changed for Mrs Maria Colling on 19 December 2014
|
|
|
10 Feb 2015
|
10 Feb 2015
Director's details changed for Mr John William Colling on 19 December 2014
|
|
|
10 Feb 2015
|
10 Feb 2015
Registered office address changed from 59 West Avenue Filey North Yorkshire YO14 9AX to 46 Belle Vue Street Filey North Yorkshire YO14 9HY on 10 February 2015
|
|
|
14 Feb 2014
|
14 Feb 2014
Annual return made up to 31 January 2014 with full list of shareholders
|
|
|
21 Feb 2013
|
21 Feb 2013
Annual return made up to 31 January 2013 with full list of shareholders
|