|
|
05 Feb 2019
|
05 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
27 Sep 2018
|
27 Sep 2018
Registered office address changed from 22 Bishopdale Drive Collingham West Yorkshire LS22 5LP to 22 Bishopdale Drive Collingham Wetherby West Yorkshire LS22 5LP on 27 September 2018
|
|
|
31 Jul 2018
|
31 Jul 2018
Registered office address changed from 100 High Street Clifford West Yorkshire LS23 6HJ England to 22 Bishopdale Drive Collingham West Yorkshire LS22 5LP on 31 July 2018
|
|
|
02 Feb 2017
|
02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
|
|
|
20 Jan 2017
|
20 Jan 2017
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 100 High Street Clifford West Yorkshire LS23 6HJ on 20 January 2017
|
|
|
28 Jun 2016
|
28 Jun 2016
Voluntary strike-off action has been suspended
|
|
|
03 May 2016
|
03 May 2016
First Gazette notice for voluntary strike-off
|
|
|
28 Apr 2016
|
28 Apr 2016
Voluntary strike-off action has been suspended
|
|
|
21 Apr 2016
|
21 Apr 2016
Application to strike the company off the register
|
|
|
22 Jul 2015
|
22 Jul 2015
Compulsory strike-off action has been suspended
|
|
|
19 May 2015
|
19 May 2015
First Gazette notice for compulsory strike-off
|
|
|
02 Jun 2014
|
02 Jun 2014
Annual return made up to 10 May 2014 with full list of shareholders
|
|
|
02 Jun 2014
|
02 Jun 2014
Director's details changed for Dean William Trewin on 31 January 2014
|
|
|
28 Feb 2014
|
28 Feb 2014
Director's details changed for Dean William Trewin on 28 February 2014
|
|
|
10 May 2013
|
10 May 2013
Incorporation
|