|
|
11 Apr 2017
|
11 Apr 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Jan 2017
|
24 Jan 2017
First Gazette notice for voluntary strike-off
|
|
|
17 Jan 2017
|
17 Jan 2017
Application to strike the company off the register
|
|
|
14 Jun 2016
|
14 Jun 2016
Registered office address changed from 8 Ivegate Ivegate Yeadon Leeds LS19 7RE England to 8 Ivegate Yeadon Leeds LS19 7RE on 14 June 2016
|
|
|
14 Apr 2016
|
14 Apr 2016
Annual return made up to 29 February 2016 with full list of shareholders
|
|
|
14 Apr 2016
|
14 Apr 2016
Termination of appointment of Darren Paul Stanley as a director on 14 April 2016
|
|
|
14 Apr 2016
|
14 Apr 2016
Registered office address changed from Tarn House 77 High Street Yeadon Leeds LS19 7SP England to 8 Ivegate Ivegate Yeadon Leeds LS19 7RE on 14 April 2016
|
|
|
22 Apr 2015
|
22 Apr 2015
Director's details changed for Mr Philip John Brown on 10 December 2014
|
|
|
06 Mar 2015
|
06 Mar 2015
Registered office address changed from Tarn House 77 High Street Yeadon Leeds LS19 7SP to Tarn House 77 High Street Yeadon Leeds LS19 7SP on 6 March 2015
|
|
|
06 Mar 2015
|
06 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
|
|
|
06 Mar 2015
|
06 Mar 2015
Registered office address changed from 29 Riverside Court Victoria Road Saltaire Shipley BD18 3LX to Tarn House 77 High Street Yeadon Leeds LS19 7SP on 6 March 2015
|
|
|
22 May 2014
|
22 May 2014
Annual return made up to 28 February 2014 with full list of shareholders
|
|
|
22 May 2014
|
22 May 2014
Appointment of Mr Philip John Brown as a director
|
|
|
22 May 2014
|
22 May 2014
Termination of appointment of Rickie Wakelin as a director
|
|
|
14 May 2014
|
14 May 2014
Registered office address changed from 3 Windsor Court Shipley BD18 3EU England on 14 May 2014
|
|
|
14 May 2013
|
14 May 2013
Termination of appointment of Philip Brown as a director
|
|
|
28 Feb 2013
|
28 Feb 2013
Incorporation
|