|
|
13 Jan 2026
|
13 Jan 2026
Compulsory strike-off action has been discontinued
|
|
|
12 Jan 2026
|
12 Jan 2026
Confirmation statement made on 14 December 2025 with no updates
|
|
|
16 May 2025
|
16 May 2025
Compulsory strike-off action has been suspended
|
|
|
29 Apr 2025
|
29 Apr 2025
First Gazette notice for compulsory strike-off
|
|
|
14 Jan 2025
|
14 Jan 2025
Compulsory strike-off action has been suspended
|
|
|
14 Jan 2025
|
14 Jan 2025
Compulsory strike-off action has been discontinued
|
|
|
13 Jan 2025
|
13 Jan 2025
Confirmation statement made on 14 December 2024 with no updates
|
|
|
10 Dec 2024
|
10 Dec 2024
First Gazette notice for compulsory strike-off
|
|
|
15 Dec 2023
|
15 Dec 2023
Confirmation statement made on 14 December 2023 with no updates
|
|
|
10 May 2023
|
10 May 2023
Compulsory strike-off action has been discontinued
|
|
|
10 Mar 2023
|
10 Mar 2023
Compulsory strike-off action has been suspended
|
|
|
28 Feb 2023
|
28 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
15 Dec 2022
|
15 Dec 2022
Confirmation statement made on 14 December 2022 with no updates
|
|
|
16 Dec 2021
|
16 Dec 2021
Confirmation statement made on 14 December 2021 with no updates
|
|
|
02 Aug 2021
|
02 Aug 2021
Director's details changed for Mr Peter Aidan James Moody on 21 July 2021
|
|
|
02 Aug 2021
|
02 Aug 2021
Registered office address changed from Priestley House 36 Bootham York YO30 7BL England to 121 Nunnery Lane York YO23 1AH on 2 August 2021
|
|
|
21 Dec 2020
|
21 Dec 2020
Confirmation statement made on 14 December 2020 with no updates
|
|
|
24 Aug 2020
|
24 Aug 2020
Director's details changed for Mr Peter Aidan James Moody on 24 August 2020
|
|
|
24 Aug 2020
|
24 Aug 2020
Change of details for Mr Peter Aidan James Moody as a person with significant control on 24 August 2020
|