|
|
06 Aug 2019
|
06 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
21 May 2019
|
21 May 2019
First Gazette notice for voluntary strike-off
|
|
|
08 May 2019
|
08 May 2019
Application to strike the company off the register
|
|
|
19 Mar 2019
|
19 Mar 2019
Confirmation statement made on 28 February 2019 with no updates
|
|
|
10 Aug 2018
|
10 Aug 2018
Termination of appointment of Phillip Maurice Byrne as a director on 20 March 2018
|
|
|
10 Aug 2018
|
10 Aug 2018
Appointment of Mr Ziad Mahmoud Mousa Abu Sheikha as a director on 20 March 2018
|
|
|
06 Mar 2018
|
06 Mar 2018
Confirmation statement made on 28 February 2018 with no updates
|
|
|
06 Mar 2017
|
06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
|
|
|
09 Nov 2016
|
09 Nov 2016
Director's details changed for Mr Phillip Maurice Byrne on 25 October 2016
|
|
|
21 Mar 2016
|
21 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
|
|
|
11 Mar 2015
|
11 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
|
|
|
11 Mar 2015
|
11 Mar 2015
Termination of appointment of David Wicks as a director on 31 December 2014
|
|
|
05 Mar 2014
|
05 Mar 2014
Annual return made up to 28 February 2014 with full list of shareholders
|
|
|
03 Sep 2013
|
03 Sep 2013
Termination of appointment of Gregory Dunn as a director
|
|
|
27 Jun 2013
|
27 Jun 2013
Annual return made up to 28 February 2013 with full list of shareholders
|
|
|
20 Jun 2013
|
20 Jun 2013
Registered office address changed from Clayton Wood Close West Park Ring Road Leeds West Yorkshire LS16 6QE on 20 June 2013
|
|
|
25 Jun 2012
|
25 Jun 2012
Current accounting period shortened from 28 February 2013 to 31 December 2012
|
|
|
12 Jun 2012
|
12 Jun 2012
Resolutions
|