|
|
08 May 2022
|
08 May 2022
Final Gazette dissolved following liquidation
|
|
|
08 Feb 2022
|
08 Feb 2022
Return of final meeting in a Members' voluntary winding up
|
|
|
02 Jun 2021
|
02 Jun 2021
Liquidators' statement of receipts and payments to 2 April 2021
|
|
|
05 May 2020
|
05 May 2020
Registered office address changed from 21 Sandlewood Close Leeds LS11 9QH to C/O Geoffrey Martin & Co, 3rd Floor One Park Row Leeds LS1 5HN on 5 May 2020
|
|
|
25 Apr 2020
|
25 Apr 2020
Declaration of solvency
|
|
|
25 Apr 2020
|
25 Apr 2020
Appointment of a voluntary liquidator
|
|
|
25 Apr 2020
|
25 Apr 2020
Resolutions
|
|
|
23 Oct 2019
|
23 Oct 2019
Confirmation statement made on 23 October 2019 with no updates
|
|
|
23 Oct 2018
|
23 Oct 2018
Confirmation statement made on 23 October 2018 with no updates
|
|
|
25 Oct 2017
|
25 Oct 2017
Confirmation statement made on 23 October 2017 with no updates
|
|
|
25 Oct 2016
|
25 Oct 2016
Confirmation statement made on 23 October 2016 with updates
|
|
|
28 Oct 2015
|
28 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
|
|
|
23 Oct 2014
|
23 Oct 2014
Annual return made up to 23 October 2014 with full list of shareholders
|
|
|
23 Jun 2014
|
23 Jun 2014
Registered office address changed from 70 Grange Road Hunslet Leeds West Yorkshire LS10 1SY on 23 June 2014
|
|
|
04 Dec 2013
|
04 Dec 2013
Annual return made up to 23 October 2013 with full list of shareholders
|
|
|
04 Dec 2013
|
04 Dec 2013
Registered office address changed from 70 Grange Road Hunsle Leeds West Yorkshire LS10 1SH on 4 December 2013
|
|
|
08 Aug 2013
|
08 Aug 2013
Statement of capital following an allotment of shares on 26 July 2013
|
|
|
02 Aug 2013
|
02 Aug 2013
Resolutions
|
|
|
17 Jan 2013
|
17 Jan 2013
Registered office address changed from 270 West Farm Avenue Newcastle upon Tyne Tyne and Wear NE12 8US United Kingdom on 17 January 2013
|