|
|
13 Dec 2022
|
13 Dec 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Sep 2022
|
06 Sep 2022
First Gazette notice for voluntary strike-off
|
|
|
30 Aug 2022
|
30 Aug 2022
Application to strike the company off the register
|
|
|
18 Jul 2022
|
18 Jul 2022
Confirmation statement made on 10 July 2022 with no updates
|
|
|
30 Jun 2022
|
30 Jun 2022
Previous accounting period shortened from 31 August 2022 to 30 June 2022
|
|
|
05 May 2022
|
05 May 2022
Registered office address changed from The Balance 7th Floor Pinfold Street Sheffield S1 2GU England to 38 Shannon Drive Outlane Huddersfield HD3 3UL on 5 May 2022
|
|
|
01 Feb 2022
|
01 Feb 2022
Cessation of Steven Danielson as a person with significant control on 19 January 2022
|
|
|
01 Feb 2022
|
01 Feb 2022
Termination of appointment of Steven Danielson as a director on 19 January 2022
|
|
|
21 Jul 2021
|
21 Jul 2021
Confirmation statement made on 10 July 2021 with no updates
|
|
|
20 Jul 2020
|
20 Jul 2020
Registered office address changed from The Balance 2 Pinfold Street Sheffield City Centre Sheffield S1 2GU England to The Balance 7th Floor Pinfold Street Sheffield S1 2GU on 20 July 2020
|
|
|
10 Jul 2020
|
10 Jul 2020
Confirmation statement made on 10 July 2020 with updates
|
|
|
10 Jul 2020
|
10 Jul 2020
Appointment of Ms Ning Xue as a director on 10 July 2020
|
|
|
10 Jul 2020
|
10 Jul 2020
Appointment of Mr Steven Phillip Danielson as a director on 10 July 2020
|
|
|
10 Jul 2020
|
10 Jul 2020
Notification of Ning Xue as a person with significant control on 10 July 2020
|
|
|
10 Jul 2020
|
10 Jul 2020
Notification of Steven Phillip Danielson as a person with significant control on 10 July 2020
|
|
|
10 Jul 2020
|
10 Jul 2020
Notification of Yanping Wu as a person with significant control on 10 July 2020
|
|
|
10 Jul 2020
|
10 Jul 2020
Registered office address changed from Blades Enterprise Centre John Street Sheffield S2 4SW England to The Balance 2 Pinfold Street Sheffield City Centre Sheffield S1 2GU on 10 July 2020
|
|
|
17 Dec 2019
|
17 Dec 2019
Registered office address changed from Room 28,Floor 2 Cameo House Bear Street London WC2H 7AS England to Blades Enterprise Centre John Street Sheffield S2 4SW on 17 December 2019
|
|
|
16 Dec 2019
|
16 Dec 2019
Confirmation statement made on 16 December 2019 with updates
|
|
|
16 Dec 2019
|
16 Dec 2019
Notification of Yanping Wu as a person with significant control on 16 December 2019
|
|
|
16 Dec 2019
|
16 Dec 2019
Cessation of Steven Danielson as a person with significant control on 16 December 2019
|