|
|
15 Mar 2022
|
15 Mar 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Dec 2021
|
14 Dec 2021
Previous accounting period extended from 31 December 2020 to 30 June 2021
|
|
|
27 Aug 2021
|
27 Aug 2021
Voluntary strike-off action has been suspended
|
|
|
16 Aug 2021
|
16 Aug 2021
Confirmation statement made on 2 August 2021 with no updates
|
|
|
10 Aug 2021
|
10 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
03 Aug 2021
|
03 Aug 2021
Application to strike the company off the register
|
|
|
14 Aug 2020
|
14 Aug 2020
Confirmation statement made on 2 August 2020 with no updates
|
|
|
03 Aug 2019
|
03 Aug 2019
Confirmation statement made on 2 August 2019 with no updates
|
|
|
03 Aug 2018
|
03 Aug 2018
Confirmation statement made on 2 August 2018 with no updates
|
|
|
02 Aug 2018
|
02 Aug 2018
Registered office address changed from Victoria House 96-98 Victoria Road New Brighton Merseyside CH45 2JF to 9 Lime Tree Mews Dunnington York YO19 5SD on 2 August 2018
|
|
|
02 Aug 2017
|
02 Aug 2017
Confirmation statement made on 2 August 2017 with no updates
|
|
|
11 Aug 2016
|
11 Aug 2016
Confirmation statement made on 2 August 2016 with updates
|
|
|
02 Aug 2015
|
02 Aug 2015
Annual return made up to 2 August 2015 no member list
|
|
|
16 Mar 2015
|
16 Mar 2015
Previous accounting period extended from 31 August 2014 to 31 December 2014
|
|
|
28 Aug 2014
|
28 Aug 2014
Annual return made up to 2 August 2014 no member list
|
|
|
24 Feb 2014
|
24 Feb 2014
Appointment of Mrs. Laura Harrhy as a director
|
|
|
16 Feb 2014
|
16 Feb 2014
Appointment of Mr. Curtis John Hesling as a director
|
|
|
20 Sep 2013
|
20 Sep 2013
Termination of appointment of Stephen Rodney as a director
|
|
|
02 Aug 2013
|
02 Aug 2013
Incorporation
|