|
|
21 Dec 2021
|
21 Dec 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Oct 2021
|
05 Oct 2021
First Gazette notice for compulsory strike-off
|
|
|
27 Sep 2020
|
27 Sep 2020
Registered office address changed from 68 Whitcliffe Road Cleckheaton Bradford West Yorkshire BD19 3BY United Kingdom to C/O Spacemouse PO Box 227 Cleckheaton BD19 9DA on 27 September 2020
|
|
|
18 Aug 2020
|
18 Aug 2020
Confirmation statement made on 14 July 2020 with no updates
|
|
|
01 Aug 2019
|
01 Aug 2019
Registered office address changed from 6-8 Central Parade Bradford Road Cleckheaton West Yorkshire BD19 3RU to 68 Whitcliffe Road Cleckheaton Bradford West Yorkshire BD19 3BY on 1 August 2019
|
|
|
31 Jul 2019
|
31 Jul 2019
Confirmation statement made on 14 July 2019 with no updates
|
|
|
14 Jul 2018
|
14 Jul 2018
Confirmation statement made on 14 July 2018 with updates
|
|
|
14 Jul 2018
|
14 Jul 2018
Termination of appointment of Gina Anne Bianco as a director on 30 June 2018
|
|
|
30 Jul 2017
|
30 Jul 2017
Confirmation statement made on 30 July 2017 with updates
|
|
|
30 Jul 2017
|
30 Jul 2017
Notification of Massimo Bianco as a person with significant control on 27 July 2017
|
|
|
30 Jul 2017
|
30 Jul 2017
Appointment of Mrs Gina Anne Bianco as a director on 27 July 2017
|
|
|
30 Jul 2017
|
30 Jul 2017
Appointment of Mr Massimo Bianco as a director on 27 July 2017
|
|
|
30 Jul 2017
|
30 Jul 2017
Cessation of Giuseppe Bianco as a person with significant control on 27 July 2017
|
|
|
30 Jul 2017
|
30 Jul 2017
Termination of appointment of Giuseppe Bianco as a director on 27 July 2017
|
|
|
31 Oct 2016
|
31 Oct 2016
Confirmation statement made on 9 October 2016 with updates
|
|
|
21 Dec 2015
|
21 Dec 2015
Annual return made up to 9 October 2015 with full list of shareholders
|
|
|
19 Nov 2014
|
19 Nov 2014
Annual return made up to 9 October 2014 with full list of shareholders
|
|
|
19 Dec 2013
|
19 Dec 2013
Annual return made up to 9 October 2013 with full list of shareholders
|