|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Feb 2020
|
11 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
31 Jan 2020
|
31 Jan 2020
Application to strike the company off the register
|
|
|
09 Dec 2019
|
09 Dec 2019
Cessation of Linda Cressey as a person with significant control on 9 December 2019
|
|
|
09 Dec 2019
|
09 Dec 2019
Termination of appointment of Linda Cressey as a director on 9 December 2019
|
|
|
07 Dec 2019
|
07 Dec 2019
Compulsory strike-off action has been discontinued
|
|
|
06 Dec 2019
|
06 Dec 2019
Confirmation statement made on 4 December 2019 with no updates
|
|
|
03 Dec 2019
|
03 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
13 Jun 2019
|
13 Jun 2019
Termination of appointment of a secretary
|
|
|
12 Jun 2019
|
12 Jun 2019
Termination of appointment of Katherine Frances Margaret Furze as a director on 10 June 2019
|
|
|
07 Dec 2018
|
07 Dec 2018
Confirmation statement made on 4 December 2018 with updates
|
|
|
08 Dec 2017
|
08 Dec 2017
Confirmation statement made on 4 December 2017 with no updates
|
|
|
15 Dec 2016
|
15 Dec 2016
Confirmation statement made on 4 December 2016 with updates
|
|
|
01 Mar 2016
|
01 Mar 2016
Appointment of Ms Katherine Frances Margaret Furze as a director on 1 March 2016
|
|
|
26 Feb 2016
|
26 Feb 2016
Annual return made up to 4 December 2015 with full list of shareholders
|
|
|
01 Jun 2015
|
01 Jun 2015
Registered office address changed from Melton Court Gibson Lane Melton HU14 3HH to 19 Albion Street Hull East Yorkshire HU1 3TG on 1 June 2015
|
|
|
17 Feb 2015
|
17 Feb 2015
Annual return made up to 4 January 2015 with full list of shareholders
|
|
|
16 Jan 2015
|
16 Jan 2015
Termination of appointment of Natalie Louise Hanley as a director on 1 January 2015
|
|
|
04 Dec 2013
|
04 Dec 2013
Incorporation
|