|
|
27 Nov 2018
|
27 Nov 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Mar 2018
|
10 Mar 2018
Voluntary strike-off action has been suspended
|
|
|
13 Feb 2018
|
13 Feb 2018
First Gazette notice for voluntary strike-off
|
|
|
06 Feb 2018
|
06 Feb 2018
Application to strike the company off the register
|
|
|
30 Dec 2017
|
30 Dec 2017
Compulsory strike-off action has been discontinued
|
|
|
19 Dec 2017
|
19 Dec 2017
First Gazette notice for compulsory strike-off
|
|
|
15 Aug 2016
|
15 Aug 2016
Annual return made up to 13 June 2016 with full list of shareholders
|
|
|
15 Aug 2016
|
15 Aug 2016
Registered office address changed from C/O Ezi Tax Accountants Suite 27 Kc Lightstream Stadium Preston Road Hull HU9 5HE to C/O Ezi Tax Accountants Suite 27 Craven Park Tec Preston Road Hull HU9 5HE on 15 August 2016
|
|
|
29 Sep 2015
|
29 Sep 2015
Annual return made up to 13 June 2015 with full list of shareholders
|
|
|
29 Sep 2015
|
29 Sep 2015
Director's details changed for Mr Mark Lawrence Woods on 29 September 2015
|
|
|
29 Sep 2015
|
29 Sep 2015
Registered office address changed from C/O Ezi Tax Accountants Suite 27 Kc Lightstream Stadium Preston Road Hull HU9 5HE England to C/O Ezi Tax Accountants Suite 27 Kc Lightstream Stadium Preston Road Hull HU9 5HE on 29 September 2015
|
|
|
29 Sep 2015
|
29 Sep 2015
Registered office address changed from 115 Rosmead Street Hull HU9 2TE to C/O Ezi Tax Accountants Suite 27 Kc Lightstream Stadium Preston Road Hull HU9 5HE on 29 September 2015
|
|
|
16 Jun 2014
|
16 Jun 2014
Annual return made up to 13 June 2014 with full list of shareholders
|
|
|
13 Jun 2014
|
13 Jun 2014
Appointment of Mr Mark Lawrence Woods as a director
|
|
|
13 Jun 2014
|
13 Jun 2014
Termination of appointment of Mark Woods as a director
|
|
|
09 Feb 2014
|
09 Feb 2014
Registered office address changed from 2 Viking Close Willerby East Yorkshire HU10 6DZ England on 9 February 2014
|
|
|
03 Apr 2013
|
03 Apr 2013
Incorporation
|