|
|
14 Dec 2021
|
14 Dec 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Sep 2021
|
28 Sep 2021
First Gazette notice for voluntary strike-off
|
|
|
20 Sep 2021
|
20 Sep 2021
Application to strike the company off the register
|
|
|
30 Sep 2020
|
30 Sep 2020
Confirmation statement made on 30 September 2020 with no updates
|
|
|
30 Sep 2020
|
30 Sep 2020
Register inspection address has been changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to 7 Princes Square Harrogate North Yorkshire HG1 1nd
|
|
|
13 Oct 2019
|
13 Oct 2019
Confirmation statement made on 30 September 2019 with no updates
|
|
|
10 Oct 2018
|
10 Oct 2018
Confirmation statement made on 30 September 2018 with no updates
|
|
|
18 Jul 2018
|
18 Jul 2018
Registered office address changed from 112 High Street Boston Spa Wetherby West Yorkshire LS23 6DR to 94 High Street Clifford Wetherby West Yorkshire LS23 6HJ on 18 July 2018
|
|
|
13 Oct 2017
|
13 Oct 2017
Confirmation statement made on 30 September 2017 with updates
|
|
|
13 Oct 2017
|
13 Oct 2017
Cessation of Leona Connelly as a person with significant control on 13 October 2017
|
|
|
13 Oct 2016
|
13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
|
|
|
05 Jul 2016
|
05 Jul 2016
Termination of appointment of Leona Connelly as a director on 5 July 2016
|
|
|
26 Apr 2016
|
26 Apr 2016
Previous accounting period extended from 30 September 2015 to 31 December 2015
|
|
|
10 Mar 2016
|
10 Mar 2016
Register inspection address has been changed from 134B High Street High Street Boston Spa Wetherby West Yorkshire LS23 6BW England to Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW
|
|
|
10 Mar 2016
|
10 Mar 2016
Register(s) moved to registered inspection location Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW
|
|
|
07 Oct 2015
|
07 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
|
|
|
07 Oct 2015
|
07 Oct 2015
Register inspection address has been changed to 134B High Street High Street Boston Spa Wetherby West Yorkshire LS23 6BW
|
|
|
05 Oct 2014
|
05 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
|
|
|
05 Oct 2014
|
05 Oct 2014
Director's details changed for Mrs Leona Connelly on 3 August 2014
|