|
|
15 Oct 2024
|
15 Oct 2024
Compulsory strike-off action has been suspended
|
|
|
03 Sep 2024
|
03 Sep 2024
First Gazette notice for compulsory strike-off
|
|
|
07 May 2024
|
07 May 2024
Compulsory strike-off action has been discontinued
|
|
|
05 May 2024
|
05 May 2024
Confirmation statement made on 31 March 2024 with no updates
|
|
|
05 May 2024
|
05 May 2024
Confirmation statement made on 31 March 2023 with no updates
|
|
|
07 Jul 2023
|
07 Jul 2023
Compulsory strike-off action has been suspended
|
|
|
20 Jun 2023
|
20 Jun 2023
First Gazette notice for compulsory strike-off
|
|
|
18 Feb 2023
|
18 Feb 2023
Registered office address changed from 3 Richmond Lane Kingswood Hull HU7 3AE to 53 Weighton Grove Hull HU6 8nd on 18 February 2023
|
|
|
12 Feb 2023
|
12 Feb 2023
Secretary's details changed for Mr Alexander Peter James Grundy on 12 February 2023
|
|
|
25 May 2022
|
25 May 2022
Confirmation statement made on 31 March 2022 with no updates
|
|
|
01 Jun 2021
|
01 Jun 2021
Confirmation statement made on 31 March 2021 with no updates
|
|
|
09 Dec 2020
|
09 Dec 2020
Compulsory strike-off action has been discontinued
|
|
|
08 Dec 2020
|
08 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
26 Jul 2020
|
26 Jul 2020
Confirmation statement made on 31 March 2020 with no updates
|
|
|
24 Oct 2019
|
24 Oct 2019
Notification of Timothy Simon Kemp as a person with significant control on 11 September 2016
|
|
|
17 Oct 2019
|
17 Oct 2019
Registered office address changed from C/O Ezi Tax Accountants Suite 27 Lightstream Stadium Preston Road Hull HU9 5HE England to 3 Richmond Lane Kingswood Hull HU7 3AE on 17 October 2019
|
|
|
17 Oct 2019
|
17 Oct 2019
Confirmation statement made on 31 March 2019 with no updates
|
|
|
17 Oct 2019
|
17 Oct 2019
Annual return made up to 2 March 2016 with full list of shareholders
|
|
|
17 Oct 2019
|
17 Oct 2019
Annual return made up to 11 September 2014 with full list of shareholders
|
|
|
17 Oct 2019
|
17 Oct 2019
Administrative restoration application
|