|
|
03 Dec 2019
|
03 Dec 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
17 May 2019
|
17 May 2019
Compulsory strike-off action has been suspended
|
|
|
30 Apr 2019
|
30 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
17 Aug 2018
|
17 Aug 2018
Confirmation statement made on 17 August 2018 with updates
|
|
|
17 Aug 2018
|
17 Aug 2018
Registered office address changed from 3 Park Square East Leeds LS1 2NE England to 11 Westbourne Avenue Leeds LS11 6EL on 17 August 2018
|
|
|
17 Aug 2018
|
17 Aug 2018
Notification of Evaldas Gruseckis as a person with significant control on 1 March 2018
|
|
|
17 Aug 2018
|
17 Aug 2018
Cessation of Michail Motanov as a person with significant control on 1 March 2018
|
|
|
17 Aug 2018
|
17 Aug 2018
Appointment of Mr Evaldas Gruseckis as a director on 1 March 2018
|
|
|
17 Aug 2018
|
17 Aug 2018
Termination of appointment of Michail Motanov as a director on 1 March 2018
|
|
|
11 Jun 2018
|
11 Jun 2018
Confirmation statement made on 15 May 2018 with no updates
|
|
|
17 Aug 2017
|
17 Aug 2017
Change of details for Mr Michail Motanov as a person with significant control on 17 August 2017
|
|
|
17 Aug 2017
|
17 Aug 2017
Director's details changed for Mr Michail Motanov on 17 August 2017
|
|
|
17 May 2017
|
17 May 2017
Confirmation statement made on 15 May 2017 with updates
|
|
|
15 Jun 2016
|
15 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
|
|
|
16 Feb 2016
|
16 Feb 2016
Registered office address changed from 81 Allerton Grange Way Leeds West Yorkshire LS17 6LR to 3 Park Square East Leeds LS1 2NE on 16 February 2016
|
|
|
16 May 2015
|
16 May 2015
Annual return made up to 15 May 2015 with full list of shareholders
|
|
|
11 Jun 2014
|
11 Jun 2014
Annual return made up to 15 May 2014 with full list of shareholders
|
|
|
16 Sep 2013
|
16 Sep 2013
Certificate of change of name
|
|
|
16 Sep 2013
|
16 Sep 2013
Change of name notice
|
|
|
15 May 2013
|
15 May 2013
Incorporation
|