|
|
29 May 2018
|
29 May 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Mar 2018
|
08 Mar 2018
Termination of appointment of Geoffrey Clive Dean as a director on 8 March 2018
|
|
|
22 Jan 2018
|
22 Jan 2018
Termination of appointment of Adam Stephen Dean as a director on 21 January 2018
|
|
|
09 Jan 2018
|
09 Jan 2018
Compulsory strike-off action has been suspended
|
|
|
28 Nov 2017
|
28 Nov 2017
First Gazette notice for compulsory strike-off
|
|
|
24 Jul 2017
|
24 Jul 2017
Director's details changed for Mrs Paulina Maria Konopnicka-Dean on 24 July 2017
|
|
|
24 Jul 2017
|
24 Jul 2017
Director's details changed for Mr Clive Geoffrey Dean on 24 July 2017
|
|
|
24 Jul 2017
|
24 Jul 2017
Director's details changed for Mr Adam Stephen Dean on 24 July 2017
|
|
|
24 Jul 2017
|
24 Jul 2017
Change of details for Mrs Paulina Maria Konopnicka-Dean as a person with significant control on 24 July 2017
|
|
|
24 Jul 2017
|
24 Jul 2017
Change of details for Mr Clive Geoffrey Dean as a person with significant control on 24 July 2017
|
|
|
31 Jan 2017
|
31 Jan 2017
Registered office address changed from 3 Llys Owen Gronant Prestatyn Flintshire LL19 9TJ to Permanent House 1 Dundas Street Huddersfield HD1 2EX on 31 January 2017
|
|
|
17 Oct 2016
|
17 Oct 2016
Register(s) moved to registered inspection location Permanent House Dundas Street Huddersfield HD1 2EX
|
|
|
14 Oct 2016
|
14 Oct 2016
Confirmation statement made on 2 October 2016 with updates
|
|
|
14 Oct 2016
|
14 Oct 2016
Register inspection address has been changed to Permanent House Dundas Street Huddersfield HD1 2EX
|
|
|
05 Jul 2016
|
05 Jul 2016
Appointment of Mr Geoffrey Clive Dean as a director on 5 July 2016
|
|
|
05 Jul 2016
|
05 Jul 2016
Appointment of Mr Adam Stephen Dean as a director on 5 July 2016
|
|
|
05 Jul 2016
|
05 Jul 2016
Appointment of Mr Clive Geoffrey Dean as a director on 5 July 2016
|
|
|
11 Feb 2016
|
11 Feb 2016
Previous accounting period extended from 31 October 2015 to 31 December 2015
|
|
|
29 Oct 2015
|
29 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
|
|
|
05 Mar 2015
|
05 Mar 2015
Second filing of AR01 previously delivered to Companies House made up to 2 October 2014
|
|
|
10 Oct 2014
|
10 Oct 2014
Annual return made up to 2 October 2014 with full list of shareholders
|
|
|
10 Oct 2014
|
10 Oct 2014
Register(s) moved to registered office address 3 Llys Owen Gronant Prestatyn Flintshire LL19 9TJ
|
|
|
10 Jun 2014
|
10 Jun 2014
Change of share class name or designation
|