|
|
08 Jun 2021
|
08 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Mar 2021
|
23 Mar 2021
First Gazette notice for voluntary strike-off
|
|
|
11 Mar 2021
|
11 Mar 2021
Application to strike the company off the register
|
|
|
01 Oct 2020
|
01 Oct 2020
Confirmation statement made on 24 September 2020 with no updates
|
|
|
24 Sep 2019
|
24 Sep 2019
Confirmation statement made on 24 September 2019 with no updates
|
|
|
04 Oct 2018
|
04 Oct 2018
Confirmation statement made on 4 October 2018 with no updates
|
|
|
01 Oct 2018
|
01 Oct 2018
Confirmation statement made on 1 October 2018 with no updates
|
|
|
04 Sep 2018
|
04 Sep 2018
Registered office address changed from 22 Brook Lane Golcar Huddersfield HD7 4HG England to 22 Heritage Mills Brook Lane Golcar Huddersfield HD7 4HG on 4 September 2018
|
|
|
01 Sep 2018
|
01 Sep 2018
Director's details changed for Mr Simon Owen on 1 September 2018
|
|
|
02 Oct 2017
|
02 Oct 2017
Confirmation statement made on 2 October 2017 with no updates
|
|
|
06 Jun 2017
|
06 Jun 2017
Registered office address changed from 14 Swain Street Rochdale Lancashire OL12 0QW to 22 Brook Lane Golcar Huddersfield HD7 4HG on 6 June 2017
|
|
|
04 Oct 2016
|
04 Oct 2016
Confirmation statement made on 4 October 2016 with updates
|
|
|
16 Oct 2015
|
16 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
|
|
|
21 Oct 2014
|
21 Oct 2014
Annual return made up to 8 October 2014 with full list of shareholders
|
|
|
14 Oct 2013
|
14 Oct 2013
Annual return made up to 8 October 2013 with full list of shareholders
|
|
|
08 Oct 2012
|
08 Oct 2012
Incorporation
|