|
|
14 Sep 2021
|
14 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Jun 2021
|
22 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
12 Jun 2021
|
12 Jun 2021
Application to strike the company off the register
|
|
|
19 May 2020
|
19 May 2020
Confirmation statement made on 29 March 2020 with no updates
|
|
|
11 Apr 2019
|
11 Apr 2019
Registered office address changed from Premier House High Street Crigglestone Wakefield West Yorkshire WF4 3EB to Sanders Harrogate Road Ferrensby Knaresborough HG5 0QB on 11 April 2019
|
|
|
09 Apr 2019
|
09 Apr 2019
Confirmation statement made on 29 March 2019 with no updates
|
|
|
27 Apr 2018
|
27 Apr 2018
Confirmation statement made on 29 March 2018 with no updates
|
|
|
11 Apr 2017
|
11 Apr 2017
Confirmation statement made on 29 March 2017 with updates
|
|
|
04 Apr 2016
|
04 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
|
|
|
30 Mar 2015
|
30 Mar 2015
Annual return made up to 29 March 2015 with full list of shareholders
|
|
|
10 Apr 2014
|
10 Apr 2014
Annual return made up to 29 March 2014 with full list of shareholders
|
|
|
12 Jun 2013
|
12 Jun 2013
Registered office address changed from Sandal Business Centre Asdale Road Wakefield West Yorkshire WF2 7JE United Kingdom on 12 June 2013
|
|
|
02 Apr 2013
|
02 Apr 2013
Annual return made up to 29 March 2013 with full list of shareholders
|
|
|
02 Apr 2013
|
02 Apr 2013
Registered office address changed from Sanders Harrogate Road Ferrensby Knaresborough North Yorkshire HG5 0QB United Kingdom on 2 April 2013
|
|
|
29 Mar 2012
|
29 Mar 2012
Incorporation
|