|
|
31 Mar 2020
|
31 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Dec 2019
|
03 Dec 2019
Voluntary strike-off action has been suspended
|
|
|
03 Dec 2019
|
03 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
26 Nov 2019
|
26 Nov 2019
Application to strike the company off the register
|
|
|
21 Jun 2019
|
21 Jun 2019
Confirmation statement made on 6 June 2019 with no updates
|
|
|
28 Nov 2018
|
28 Nov 2018
Registered office address changed from Magma House, 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ to 18 Flowergate Whitby YO21 3BA on 28 November 2018
|
|
|
23 Aug 2018
|
23 Aug 2018
Termination of appointment of Adam Robert Hugh Morrison as a director on 20 August 2018
|
|
|
15 Jun 2018
|
15 Jun 2018
Confirmation statement made on 6 June 2018 with no updates
|
|
|
30 Dec 2017
|
30 Dec 2017
Previous accounting period shortened from 31 March 2017 to 30 March 2017
|
|
|
16 Jun 2017
|
16 Jun 2017
Confirmation statement made on 6 June 2017 with updates
|
|
|
17 Dec 2016
|
17 Dec 2016
Director's details changed for Mr Adam Morrison on 8 December 2016
|
|
|
03 Aug 2016
|
03 Aug 2016
Annual return made up to 6 June 2016 with full list of shareholders
|
|
|
14 Apr 2016
|
14 Apr 2016
Particulars of variation of rights attached to shares
|
|
|
14 Apr 2016
|
14 Apr 2016
Change of share class name or designation
|
|
|
14 Apr 2016
|
14 Apr 2016
Resolutions
|
|
|
16 Jun 2015
|
16 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
|
|
|
13 May 2015
|
13 May 2015
Registered office address changed from 7 the Wellington 7 Wellington Road Whitby North Yorkshire YO21 1DY to Magma House, 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ on 13 May 2015
|
|
|
30 Dec 2014
|
30 Dec 2014
Statement of capital following an allotment of shares on 13 December 2014
|
|
|
30 Dec 2014
|
30 Dec 2014
Resolutions
|