|
|
28 Jan 2020
|
28 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Nov 2019
|
12 Nov 2019
First Gazette notice for voluntary strike-off
|
|
|
30 Oct 2019
|
30 Oct 2019
Application to strike the company off the register
|
|
|
04 Jun 2019
|
04 Jun 2019
Confirmation statement made on 20 April 2019 with updates
|
|
|
09 Oct 2018
|
09 Oct 2018
Termination of appointment of James Ashley Clarkson Martin as a director on 24 June 2018
|
|
|
09 Oct 2018
|
09 Oct 2018
Cessation of James Ashley Clarkson Martin as a person with significant control on 24 June 2018
|
|
|
04 May 2018
|
04 May 2018
Confirmation statement made on 20 April 2018 with no updates
|
|
|
02 Jun 2017
|
02 Jun 2017
Confirmation statement made on 20 April 2017 with updates
|
|
|
05 May 2016
|
05 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
|
|
|
12 May 2015
|
12 May 2015
Annual return made up to 20 April 2015 with full list of shareholders
|
|
|
28 Jan 2015
|
28 Jan 2015
Appointment of Mrs Sarah Smith as a director on 1 January 2015
|
|
|
27 Jan 2015
|
27 Jan 2015
Current accounting period extended from 30 April 2015 to 30 June 2015
|
|
|
19 May 2014
|
19 May 2014
Certificate of change of name
|
|
|
16 May 2014
|
16 May 2014
Annual return made up to 20 April 2014 with full list of shareholders
|
|
|
16 May 2014
|
16 May 2014
Registered office address changed from C/O James Martin 2 North Park Road Harrogate North Yorkshire HG1 5PA England on 16 May 2014
|
|
|
16 May 2014
|
16 May 2014
Registered office address changed from 12 West Grove Road Harrogate North Yorkshire HG1 2AD United Kingdom on 16 May 2014
|
|
|
08 Jan 2014
|
08 Jan 2014
Certificate of change of name
|
|
|
08 Jul 2013
|
08 Jul 2013
Annual return made up to 20 April 2013 with full list of shareholders
|
|
|
19 Sep 2012
|
19 Sep 2012
Certificate of change of name
|