|
|
09 Nov 2021
|
09 Nov 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
24 Aug 2021
|
24 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
15 Feb 2021
|
15 Feb 2021
Confirmation statement made on 11 February 2021 with updates
|
|
|
16 Feb 2020
|
16 Feb 2020
Confirmation statement made on 11 February 2020 with no updates
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 11 February 2019 with updates
|
|
|
28 Jun 2018
|
28 Jun 2018
Current accounting period shortened from 29 June 2017 to 28 June 2017
|
|
|
28 Mar 2018
|
28 Mar 2018
Previous accounting period shortened from 30 June 2017 to 29 June 2017
|
|
|
06 Mar 2018
|
06 Mar 2018
Confirmation statement made on 11 February 2018 with no updates
|
|
|
18 May 2017
|
18 May 2017
Appointment of Mr Robert John Gillespie as a director on 17 May 2017
|
|
|
14 Feb 2017
|
14 Feb 2017
Confirmation statement made on 11 February 2017 with updates
|
|
|
27 Aug 2016
|
27 Aug 2016
Director's details changed for Mr Anthony John Gearty on 1 June 2016
|
|
|
09 Mar 2016
|
09 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
|
|
|
12 Feb 2015
|
12 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
|
|
|
12 Feb 2015
|
12 Feb 2015
Register inspection address has been changed to C/O Tony Gearty Cheswold Park Hospital Cheswold Lane Doncaster South Yorkshire DN5 8AR
|
|
|
07 Nov 2014
|
07 Nov 2014
Certificate of change of name
|
|
|
03 Nov 2014
|
03 Nov 2014
Registered office address changed from Hill House Whitehall Road Leeds West Yorkshire LS12 6HY United Kingdom to Newlands 1a Huyton Hey Road Huyton Merseyside L36 5SE on 3 November 2014
|
|
|
20 Feb 2014
|
20 Feb 2014
Current accounting period extended from 28 February 2015 to 30 June 2015
|
|
|
11 Feb 2014
|
11 Feb 2014
Incorporation
|