|
|
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
|
|
|
21 Sep 2021
|
21 Sep 2021
Application to strike the company off the register
|
|
|
06 Oct 2020
|
06 Oct 2020
Confirmation statement made on 7 September 2020 with updates
|
|
|
13 Sep 2019
|
13 Sep 2019
Confirmation statement made on 7 September 2019 with updates
|
|
|
07 Sep 2018
|
07 Sep 2018
Confirmation statement made on 7 September 2018 with updates
|
|
|
24 Sep 2017
|
24 Sep 2017
Confirmation statement made on 23 September 2017 with updates
|
|
|
23 Sep 2016
|
23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
|
|
|
27 Aug 2016
|
27 Aug 2016
Confirmation statement made on 27 August 2016 with updates
|
|
|
27 Aug 2016
|
27 Aug 2016
Registered office address changed from 83 Ducie Street Manchester M1 2JQ to 1402 Water Lane Leeds West Yorkshire LS11 5QT on 27 August 2016
|
|
|
27 Aug 2015
|
27 Aug 2015
Annual return made up to 27 August 2015 with full list of shareholders
|
|
|
21 Jan 2015
|
21 Jan 2015
Annual return made up to 21 January 2015 with full list of shareholders
|
|
|
21 Jan 2015
|
21 Jan 2015
Registered office address changed from Bridgewater Place 2309 Water Lane Leeds Yorkshire LS11 5QB to 83 Ducie Street Manchester M1 2JQ on 21 January 2015
|
|
|
07 Jan 2015
|
07 Jan 2015
Registered office address changed from 7 Land of Green Ginger Suite 4 Hull East Yorkshire HU1 2ED United Kingdom to Bridgewater Place 2309 Water Lane Leeds Yorkshire LS11 5QB on 7 January 2015
|
|
|
21 Jan 2014
|
21 Jan 2014
Incorporation
|