|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Feb 2020
|
25 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
12 Feb 2020
|
12 Feb 2020
Application to strike the company off the register
|
|
|
31 Oct 2019
|
31 Oct 2019
Registered office address changed from 1 Kempston Road Featherstone Pontefract WF7 5AU England to Chevet Lodge Chevet Lane Wakefield WF2 6PT on 31 October 2019
|
|
|
20 May 2019
|
20 May 2019
Confirmation statement made on 15 May 2019 with no updates
|
|
|
09 Jun 2018
|
09 Jun 2018
Confirmation statement made on 15 May 2018 with no updates
|
|
|
02 Oct 2017
|
02 Oct 2017
Registered office address changed from Amstel Developments Ltd 47 Springfield Cresent Kirk Smeaton North Yorkshire WF8 3LE to 1 Kempston Road Featherstone Pontefract WF7 5AU on 2 October 2017
|
|
|
17 Jun 2017
|
17 Jun 2017
Confirmation statement made on 15 May 2017 with updates
|
|
|
22 Jun 2016
|
22 Jun 2016
Annual return made up to 14 June 2016 with full list of shareholders
|
|
|
15 Jun 2015
|
15 Jun 2015
Annual return made up to 14 June 2015 with full list of shareholders
|
|
|
11 Jun 2015
|
11 Jun 2015
Registered office address changed from 47 Springfield Crescent Kirk Smeaton Pontefract West Yorkshire WF8 3LE to Amstel Developments Ltd 47 Springfield Cresent Kirk Smeaton North Yorkshire WF8 3LE on 11 June 2015
|
|
|
15 Jun 2014
|
15 Jun 2014
Annual return made up to 14 June 2014 with full list of shareholders
|
|
|
16 Jun 2013
|
16 Jun 2013
Annual return made up to 14 June 2013 with full list of shareholders
|
|
|
03 Dec 2012
|
03 Dec 2012
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 3 December 2012
|
|
|
14 Jun 2012
|
14 Jun 2012
Incorporation
|