|
|
26 Feb 2019
|
26 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for voluntary strike-off
|
|
|
28 Nov 2018
|
28 Nov 2018
Application to strike the company off the register
|
|
|
25 Jun 2018
|
25 Jun 2018
Current accounting period shortened from 30 October 2018 to 30 June 2018
|
|
|
19 Apr 2018
|
19 Apr 2018
Confirmation statement made on 15 April 2018 with no updates
|
|
|
29 Jun 2017
|
29 Jun 2017
Director's details changed for Mr Stuart Firth on 16 June 2017
|
|
|
29 Jun 2017
|
29 Jun 2017
Director's details changed for Mrs Pauline Firth on 16 June 2016
|
|
|
29 Jun 2017
|
29 Jun 2017
Change of details for Mrs Pauline Firth as a person with significant control on 16 June 2016
|
|
|
29 Jun 2017
|
29 Jun 2017
Change of details for Mr Stuart Firth as a person with significant control on 16 June 2017
|
|
|
22 Jun 2017
|
22 Jun 2017
Registered office address changed from Beechwood St. Winifreds Road Harrogate HG2 8LN to Beechwood Cottage St. Winifreds Road Harrogate HG2 8LN on 22 June 2017
|
|
|
02 May 2017
|
02 May 2017
Confirmation statement made on 15 April 2017 with updates
|
|
|
26 Jan 2017
|
26 Jan 2017
Previous accounting period extended from 30 April 2016 to 30 October 2016
|
|
|
18 Apr 2016
|
18 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
|
|
|
15 May 2015
|
15 May 2015
Annual return made up to 15 April 2015 with full list of shareholders
|
|
|
06 May 2014
|
06 May 2014
Annual return made up to 15 April 2014 with full list of shareholders
|
|
|
21 Feb 2014
|
21 Feb 2014
Director's details changed for Mr Stuart Firth on 12 February 2014
|
|
|
21 Feb 2014
|
21 Feb 2014
Director's details changed for Mrs Pauline Firth on 12 February 2014
|
|
|
21 Feb 2014
|
21 Feb 2014
Registered office address changed from 6 School Rise North Newbald York North Yorkshire YO43 4FB England on 21 February 2014
|
|
|
15 Apr 2013
|
15 Apr 2013
Incorporation
|