|
|
26 Apr 2022
|
26 Apr 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Oct 2021
|
09 Oct 2021
Compulsory strike-off action has been suspended
|
|
|
31 Aug 2021
|
31 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
12 May 2020
|
12 May 2020
Confirmation statement made on 8 May 2020 with updates
|
|
|
13 Nov 2019
|
13 Nov 2019
Previous accounting period extended from 31 March 2019 to 30 September 2019
|
|
|
13 Nov 2019
|
13 Nov 2019
Registered office address changed from Unit 11 the Plex Margaret Street Wakefield WF1 2DQ United Kingdom to 9 Midland Street Oulton Leeds LS26 8SW on 13 November 2019
|
|
|
13 Nov 2019
|
13 Nov 2019
Appointment of Mr George Rome Hall as a director on 13 November 2019
|
|
|
20 May 2019
|
20 May 2019
Confirmation statement made on 8 May 2019 with updates
|
|
|
10 May 2018
|
10 May 2018
Confirmation statement made on 8 May 2018 with no updates
|
|
|
26 Mar 2018
|
26 Mar 2018
Registered office address changed from Unit 7 Unity Works Westgate Wakefield WF1 1EP England to Unit 11 the Plex Margaret Street Wakefield WF1 2DQ on 26 March 2018
|
|
|
22 May 2017
|
22 May 2017
Confirmation statement made on 8 May 2017 with updates
|
|
|
05 Mar 2017
|
05 Mar 2017
Current accounting period shortened from 31 May 2017 to 31 March 2017
|
|
|
13 Oct 2016
|
13 Oct 2016
Registered office address changed from 9 Midland Street Oulton Leeds West Yorkshire LS26 8SW to Unit 7 Unity Works Westgate Wakefield WF1 1EP on 13 October 2016
|
|
|
13 Oct 2016
|
13 Oct 2016
Appointment of Mr George Rome Hall as a secretary on 12 October 2016
|
|
|
20 May 2016
|
20 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
|
|
|
12 May 2015
|
12 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
|
|
|
05 Jun 2014
|
05 Jun 2014
Annual return made up to 8 May 2014 with full list of shareholders
|
|
|
03 Jun 2013
|
03 Jun 2013
Annual return made up to 8 May 2013 with full list of shareholders
|