|
|
28 Feb 2023
|
28 Feb 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Aug 2022
|
09 Aug 2022
Compulsory strike-off action has been suspended
|
|
|
28 Jun 2022
|
28 Jun 2022
First Gazette notice for compulsory strike-off
|
|
|
25 Apr 2022
|
25 Apr 2022
Registered office address changed from S8, Spring Mill Main Street Wilsden Bradford BD15 0DX England to S9, Spring Mill Main Street Wilsden Wilsden BD15 0DX on 25 April 2022
|
|
|
14 Mar 2022
|
14 Mar 2022
Registered office address changed from 23 Coney Lane Keighley West Yorkshire BD21 5JE to S8, Spring Mill Main Street Wilsden Bradford BD15 0DX on 14 March 2022
|
|
|
10 Feb 2022
|
10 Feb 2022
Confirmation statement made on 29 January 2022 with no updates
|
|
|
12 Mar 2021
|
12 Mar 2021
Confirmation statement made on 29 January 2021 with no updates
|
|
|
26 Mar 2020
|
26 Mar 2020
Confirmation statement made on 29 January 2020 with updates
|
|
|
29 Jan 2019
|
29 Jan 2019
Confirmation statement made on 29 January 2019 with updates
|
|
|
02 Aug 2018
|
02 Aug 2018
Confirmation statement made on 31 July 2018 with updates
|
|
|
04 Jun 2018
|
04 Jun 2018
Sub-division of shares on 25 April 2018
|
|
|
14 Aug 2017
|
14 Aug 2017
Confirmation statement made on 31 July 2017 with no updates
|
|
|
15 Aug 2016
|
15 Aug 2016
Confirmation statement made on 31 July 2016 with updates
|
|
|
20 Sep 2015
|
20 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
|
|
|
12 Aug 2014
|
12 Aug 2014
Annual return made up to 31 July 2014 with full list of shareholders
|
|
|
02 Jul 2013
|
02 Jul 2013
Incorporation
|