|
|
18 Jul 2023
|
18 Jul 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
02 May 2023
|
02 May 2023
First Gazette notice for voluntary strike-off
|
|
|
25 Apr 2023
|
25 Apr 2023
Application to strike the company off the register
|
|
|
30 Nov 2022
|
30 Nov 2022
Previous accounting period extended from 28 February 2022 to 30 April 2022
|
|
|
30 Aug 2022
|
30 Aug 2022
Confirmation statement made on 19 July 2022 with updates
|
|
|
24 Jul 2022
|
24 Jul 2022
Director's details changed for Mr Matthew John Dale on 1 April 2020
|
|
|
24 Jul 2022
|
24 Jul 2022
Change of details for Mr Paul Clark as a person with significant control on 1 January 2022
|
|
|
10 Aug 2021
|
10 Aug 2021
Confirmation statement made on 19 July 2021 with updates
|
|
|
20 Jul 2021
|
20 Jul 2021
Register inspection address has been changed from Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW United Kingdom to Heritage House Murton Way Osbaldwick York North Yorkshire YO19 5UW
|
|
|
19 Jul 2020
|
19 Jul 2020
Confirmation statement made on 19 July 2020 with no updates
|
|
|
22 Apr 2020
|
22 Apr 2020
Register inspection address has been changed to Heritage House Murton Lane Osbaldwick York North Yorkshire YO19 5UW
|
|
|
02 Aug 2019
|
02 Aug 2019
Confirmation statement made on 19 July 2019 with no updates
|
|
|
19 Jul 2018
|
19 Jul 2018
Confirmation statement made on 19 July 2018 with no updates
|
|
|
23 Jul 2017
|
23 Jul 2017
Confirmation statement made on 19 July 2017 with updates
|
|
|
02 Aug 2016
|
02 Aug 2016
Confirmation statement made on 19 July 2016 with updates
|
|
|
09 Aug 2015
|
09 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
|