|
|
30 May 2022
|
30 May 2022
Termination of appointment of Richard Philip Milton Evans as a director on 30 May 2022
|
|
|
27 May 2022
|
27 May 2022
Voluntary strike-off action has been suspended
|
|
|
17 May 2022
|
17 May 2022
First Gazette notice for voluntary strike-off
|
|
|
04 May 2022
|
04 May 2022
Application to strike the company off the register
|
|
|
04 May 2022
|
04 May 2022
Termination of appointment of Lynette Kathleen Evans as a director on 4 May 2022
|
|
|
22 Dec 2021
|
22 Dec 2021
Confirmation statement made on 19 November 2021 with no updates
|
|
|
18 Jan 2021
|
18 Jan 2021
Confirmation statement made on 19 November 2020 with no updates
|
|
|
19 Mar 2020
|
19 Mar 2020
Amended micro company accounts made up to 31 May 2019
|
|
|
23 Nov 2019
|
23 Nov 2019
Confirmation statement made on 19 November 2019 with no updates
|
|
|
30 Nov 2018
|
30 Nov 2018
Confirmation statement made on 19 November 2018 with no updates
|
|
|
18 Dec 2017
|
18 Dec 2017
Particulars of variation of rights attached to shares
|
|
|
18 Dec 2017
|
18 Dec 2017
Change of share class name or designation
|
|
|
13 Dec 2017
|
13 Dec 2017
Resolutions
|
|
|
09 Dec 2017
|
09 Dec 2017
Confirmation statement made on 19 November 2017 with updates
|
|
|
09 Dec 2017
|
09 Dec 2017
Notification of Lynette Kathleen Evans as a person with significant control on 20 November 2016
|
|
|
29 Aug 2017
|
29 Aug 2017
Previous accounting period extended from 30 November 2016 to 31 May 2017
|
|
|
28 Dec 2016
|
28 Dec 2016
Confirmation statement made on 19 November 2016 with updates
|
|
|
22 Dec 2015
|
22 Dec 2015
Annual return made up to 19 November 2015 with full list of shareholders
|
|
|
26 Aug 2015
|
26 Aug 2015
Registered office address changed from 9 Broadacre Way Baildon Shipley West Yorkshire BD17 7NZ to Huitson House Aldwark Alne York North Yorkshire YO61 1UB on 26 August 2015
|