|
|
23 Apr 2019
|
23 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Feb 2019
|
05 Feb 2019
First Gazette notice for voluntary strike-off
|
|
|
29 Jan 2019
|
29 Jan 2019
Application to strike the company off the register
|
|
|
17 Apr 2018
|
17 Apr 2018
Confirmation statement made on 5 April 2018 with updates
|
|
|
18 Apr 2017
|
18 Apr 2017
Confirmation statement made on 5 April 2017 with updates
|
|
|
25 Apr 2016
|
25 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
|
|
|
29 Apr 2015
|
29 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
|
|
|
10 Nov 2014
|
10 Nov 2014
Director's details changed for Lucy Catherwood on 10 November 2014
|
|
|
10 Nov 2014
|
10 Nov 2014
Secretary's details changed for Marie France on 10 November 2014
|
|
|
10 Nov 2014
|
10 Nov 2014
Director's details changed for Marie France on 10 November 2014
|
|
|
10 Nov 2014
|
10 Nov 2014
Registered office address changed from The Barn Stackhouse Lane Giggleswick N Yorkshire BD24 0DL to 9 Hanover Terrace Whitby North Yorkshire YO21 1QQ on 10 November 2014
|
|
|
17 Apr 2014
|
17 Apr 2014
Annual return made up to 5 April 2014 with full list of shareholders
|
|
|
13 May 2013
|
13 May 2013
Annual return made up to 5 April 2013 with full list of shareholders
|
|
|
09 May 2013
|
09 May 2013
Statement of capital following an allotment of shares on 4 April 2013
|
|
|
06 Jul 2012
|
06 Jul 2012
Appointment of Lucy Catherwood as a director
|
|
|
05 Jul 2012
|
05 Jul 2012
Appointment of Marie France as a director
|
|
|
05 Jul 2012
|
05 Jul 2012
Termination of appointment of Pauline Keeling as a director
|
|
|
05 Jul 2012
|
05 Jul 2012
Termination of appointment of Pauline Keeling as a secretary
|
|
|
05 Jul 2012
|
05 Jul 2012
Appointment of Marie France as a secretary
|
|
|
04 Jul 2012
|
04 Jul 2012
Registered office address changed from 182a Ashley Road Hale Altrincham Cheshire WA15 9SF England on 4 July 2012
|