|
|
05 Feb 2019
|
05 Feb 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Mar 2017
|
10 Mar 2017
Compulsory strike-off action has been suspended
|
|
|
27 Feb 2017
|
27 Feb 2017
Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom to Flat 1, Stratford House 5 Steinbeck Lane Leeds LS7 3PJ on 27 February 2017
|
|
|
14 Feb 2017
|
14 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
04 May 2016
|
04 May 2016
Compulsory strike-off action has been discontinued
|
|
|
03 May 2016
|
03 May 2016
Annual return made up to 1 March 2016 with full list of shareholders
|
|
|
18 Feb 2016
|
18 Feb 2016
Compulsory strike-off action has been suspended
|
|
|
05 Jan 2016
|
05 Jan 2016
First Gazette notice for compulsory strike-off
|
|
|
19 Jun 2015
|
19 Jun 2015
Registered office address changed from 46 Stoneleigh Court Leeds LS17 8FN to Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB on 19 June 2015
|
|
|
28 Mar 2015
|
28 Mar 2015
Compulsory strike-off action has been discontinued
|
|
|
27 Mar 2015
|
27 Mar 2015
Annual return made up to 1 March 2015 with full list of shareholders
|
|
|
23 Jan 2015
|
23 Jan 2015
Registered office address changed from G4 Whitehall Waterfront 2 Riverside Way Whitehall Road Leeds West Yorkshire LS1 4EH to 46 Stoneleigh Court Leeds LS17 8FN on 23 January 2015
|
|
|
20 Jan 2015
|
20 Jan 2015
First Gazette notice for compulsory strike-off
|
|
|
16 Jul 2014
|
16 Jul 2014
Annual return made up to 1 March 2014 with full list of shareholders
|
|
|
16 Jul 2014
|
16 Jul 2014
Termination of appointment of Dean Cooper as a director on 15 November 2013
|
|
|
16 Jul 2014
|
16 Jul 2014
Registered office address changed from Jubilee House 2Nd Floor Townsend Lane London NW9 8TZ England to G4 Whitehall Waterfront 2 Riverside Way Whitehall Road Leeds West Yorkshire LS1 4EH on 16 July 2014
|
|
|
20 May 2013
|
20 May 2013
Registration of charge 083616930001
|
|
|
25 Apr 2013
|
25 Apr 2013
Registered office address changed from 2 Upper King Street Norwich NR3 1HA United Kingdom on 25 April 2013
|
|
|
10 Apr 2013
|
10 Apr 2013
Termination of appointment of Sarah Roberts as a director
|
|
|
10 Apr 2013
|
10 Apr 2013
Appointment of Mr Paul James Gourlay as a director
|
|
|
01 Mar 2013
|
01 Mar 2013
Annual return made up to 1 March 2013 with full list of shareholders
|
|
|
01 Mar 2013
|
01 Mar 2013
Director's details changed for Ms Sarah Jane Roberts on 15 January 2013
|
|
|
01 Mar 2013
|
01 Mar 2013
Director's details changed for Mr Dean Cooper on 15 January 2013
|
|
|
15 Jan 2013
|
15 Jan 2013
Incorporation
|