|
|
19 Jan 2021
|
19 Jan 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Nov 2020
|
03 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
07 Mar 2020
|
07 Mar 2020
Compulsory strike-off action has been discontinued
|
|
|
06 Mar 2020
|
06 Mar 2020
Confirmation statement made on 4 March 2019 with no updates
|
|
|
25 Feb 2020
|
25 Feb 2020
Compulsory strike-off action has been suspended
|
|
|
17 Jan 2020
|
17 Jan 2020
Registered office address changed from 73 Brook Street Selby North Yorkshire YO8 4AT to C/O Ground Floor, St Paul's House 23 Park Square Leeds LS1 2nd on 17 January 2020
|
|
|
14 Jan 2020
|
14 Jan 2020
First Gazette notice for compulsory strike-off
|
|
|
29 Jun 2019
|
29 Jun 2019
Compulsory strike-off action has been discontinued
|
|
|
30 Apr 2019
|
30 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
30 Nov 2018
|
30 Nov 2018
Previous accounting period shortened from 28 February 2018 to 27 February 2018
|
|
|
20 Mar 2018
|
20 Mar 2018
Confirmation statement made on 4 March 2018 with no updates
|
|
|
14 Dec 2017
|
14 Dec 2017
Director's details changed for Mr Alistair David Wright on 14 December 2017
|
|
|
14 Dec 2017
|
14 Dec 2017
Change of details for Mr Alistair David Wright as a person with significant control on 14 December 2017
|
|
|
26 Apr 2017
|
26 Apr 2017
Confirmation statement made on 4 March 2017 with updates
|
|
|
21 Mar 2016
|
21 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders
|
|
|
25 Mar 2015
|
25 Mar 2015
Annual return made up to 4 March 2015 with full list of shareholders
|
|
|
07 Feb 2014
|
07 Feb 2014
Certificate of change of name
|
|
|
04 Feb 2014
|
04 Feb 2014
Incorporation
|