|
|
24 Jul 2018
|
24 Jul 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
06 May 2018
|
06 May 2018
Registered office address changed from 12 Venn Hill Milton Abbot Tavistock PL19 0NY England to 40 Coney Street York YO1 9nd on 6 May 2018
|
|
|
06 Mar 2018
|
06 Mar 2018
First Gazette notice for compulsory strike-off
|
|
|
18 Sep 2017
|
18 Sep 2017
Termination of appointment of Alison Hughes as a director on 1 September 2017
|
|
|
18 Sep 2017
|
18 Sep 2017
Termination of appointment of Alison Hughes as a director on 1 September 2017
|
|
|
17 Aug 2017
|
17 Aug 2017
Cessation of Alison Hughes as a person with significant control on 1 July 2017
|
|
|
10 May 2017
|
10 May 2017
Confirmation statement made on 30 April 2017 with updates
|
|
|
19 Aug 2016
|
19 Aug 2016
Registered office address changed from Bank House Main Street Heslington York YO10 5EB to 12 Venn Hill Milton Abbot Tavistock PL19 0NY on 19 August 2016
|
|
|
18 May 2016
|
18 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
|
|
|
11 May 2015
|
11 May 2015
Certificate of change of name
|
|
|
08 May 2015
|
08 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
|
|
|
13 Mar 2015
|
13 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
|
|
|
24 Mar 2014
|
24 Mar 2014
Annual return made up to 2 March 2014 with full list of shareholders
|
|
|
24 Mar 2014
|
24 Mar 2014
Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom on 24 March 2014
|
|
|
24 Mar 2014
|
24 Mar 2014
Director's details changed for Alison Hughes on 1 March 2014
|
|
|
24 Apr 2013
|
24 Apr 2013
Annual return made up to 2 March 2013 with full list of shareholders
|
|
|
02 Mar 2012
|
02 Mar 2012
Incorporation
|