|
|
14 Mar 2023
|
14 Mar 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Dec 2022
|
27 Dec 2022
First Gazette notice for voluntary strike-off
|
|
|
15 Dec 2022
|
15 Dec 2022
Application to strike the company off the register
|
|
|
05 May 2022
|
05 May 2022
Confirmation statement made on 24 April 2022 with no updates
|
|
|
04 May 2021
|
04 May 2021
Confirmation statement made on 24 April 2021 with no updates
|
|
|
06 May 2020
|
06 May 2020
Confirmation statement made on 24 April 2020 with no updates
|
|
|
26 Jun 2019
|
26 Jun 2019
Registered office address changed from 54 Pegholme Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP England to Acre Cliffe Cottage Ellar Ghyll Otley LS21 3DN on 26 June 2019
|
|
|
05 May 2019
|
05 May 2019
Confirmation statement made on 24 April 2019 with no updates
|
|
|
30 Apr 2018
|
30 Apr 2018
Confirmation statement made on 24 April 2018 with no updates
|
|
|
22 Nov 2017
|
22 Nov 2017
Registered office address changed from 54 Pegholme Wharfebank Business Centre Ilkley Road Otley West Yorkshire LS21 3JP to 54 Pegholme Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on 22 November 2017
|
|
|
04 May 2017
|
04 May 2017
Confirmation statement made on 24 April 2017 with updates
|
|
|
18 May 2016
|
18 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
|
|
|
18 May 2015
|
18 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
|
|
|
02 Jun 2014
|
02 Jun 2014
Registered office address changed from 47/48 Pegholme Wharfebank Business Centre Ilkley Road Otley LS21 3JP on 2 June 2014
|
|
|
29 Apr 2014
|
29 Apr 2014
Annual return made up to 24 April 2014 with full list of shareholders
|