|
|
23 Apr 2024
|
23 Apr 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Feb 2024
|
06 Feb 2024
First Gazette notice for compulsory strike-off
|
|
|
25 Jan 2023
|
25 Jan 2023
Certificate of change of name
|
|
|
18 Oct 2022
|
18 Oct 2022
Confirmation statement made on 23 September 2022 with updates
|
|
|
15 Oct 2021
|
15 Oct 2021
Confirmation statement made on 23 September 2021 with updates
|
|
|
25 Sep 2020
|
25 Sep 2020
Confirmation statement made on 23 September 2020 with updates
|
|
|
24 Sep 2020
|
24 Sep 2020
Director's details changed for Mr David Tarbotton on 27 May 2020
|
|
|
17 Oct 2019
|
17 Oct 2019
Confirmation statement made on 23 September 2019 with no updates
|
|
|
07 Jun 2019
|
07 Jun 2019
Previous accounting period extended from 30 September 2018 to 31 December 2018
|
|
|
04 Oct 2018
|
04 Oct 2018
Registered office address changed from 54 Grammar School Yard Hull East Yorkshire HU1 1SE England to K2 Building Bond Street Hull HU1 3EN on 4 October 2018
|
|
|
04 Oct 2018
|
04 Oct 2018
Confirmation statement made on 23 September 2018 with updates
|
|
|
04 Oct 2018
|
04 Oct 2018
Termination of appointment of Stephen Philip Jenkinson as a director on 31 March 2018
|
|
|
04 Oct 2018
|
04 Oct 2018
Cessation of Stephen Philip Jenkinson as a person with significant control on 31 March 2018
|
|
|
06 Aug 2018
|
06 Aug 2018
Cancellation of shares. Statement of capital on 31 January 2018
|
|
|
29 Sep 2017
|
29 Sep 2017
Confirmation statement made on 23 September 2017 with updates
|
|
|
22 Aug 2017
|
22 Aug 2017
Registered office address changed from Princes House Wright Street Hull HU2 8HX England to 54 Grammar School Yard Hull East Yorkshire HU1 1SE on 22 August 2017
|
|
|
22 Aug 2017
|
22 Aug 2017
Change of details for Mr David Tarbotton as a person with significant control on 1 February 2017
|
|
|
22 Aug 2017
|
22 Aug 2017
Director's details changed for Mr David Tarbotton on 1 February 2017
|
|
|
03 Nov 2016
|
03 Nov 2016
Confirmation statement made on 23 September 2016 with updates
|