|
|
27 Jul 2021
|
27 Jul 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Mar 2021
|
05 Mar 2021
Registered office address changed from The Innovation Centre Airedale Business Centre Millennium Road Skipton BD23 2TZ England to 25 Moorgate London EC2R 6AY on 5 March 2021
|
|
|
11 Jan 2020
|
11 Jan 2020
Compulsory strike-off action has been suspended
|
|
|
24 Dec 2019
|
24 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
30 Apr 2019
|
30 Apr 2019
Termination of appointment of Philip John Gostling as a director on 29 April 2019
|
|
|
15 Mar 2019
|
15 Mar 2019
Confirmation statement made on 7 March 2019 with no updates
|
|
|
30 Jan 2019
|
30 Jan 2019
Registered office address changed from Churchside Park Road Industrial Estate Bacup OL13 0BW England to The Innovation Centre Airedale Business Centre Millennium Road Skipton BD23 2TZ on 30 January 2019
|
|
|
31 Mar 2018
|
31 Mar 2018
Current accounting period shortened from 30 November 2017 to 31 January 2017
|
|
|
30 Mar 2018
|
30 Mar 2018
Current accounting period shortened from 30 September 2017 to 30 November 2016
|
|
|
12 Mar 2018
|
12 Mar 2018
Confirmation statement made on 7 March 2018 with no updates
|
|
|
13 Mar 2017
|
13 Mar 2017
Confirmation statement made on 7 March 2017 with updates
|
|
|
18 Nov 2016
|
18 Nov 2016
Registered office address changed from Ribble Saw Mill Paley Road Preston Lancashire PR1 8LT to Churchside Park Road Industrial Estate Bacup OL13 0BW on 18 November 2016
|
|
|
15 Nov 2016
|
15 Nov 2016
Previous accounting period shortened from 31 July 2017 to 30 September 2016
|
|
|
15 Nov 2016
|
15 Nov 2016
Previous accounting period shortened from 31 March 2017 to 31 July 2016
|
|
|
11 Nov 2016
|
11 Nov 2016
Previous accounting period shortened from 31 January 2017 to 31 March 2016
|
|
|
07 Apr 2016
|
07 Apr 2016
Annual return made up to 7 March 2016 with full list of shareholders
|
|
|
17 Mar 2016
|
17 Mar 2016
Previous accounting period shortened from 31 July 2016 to 31 January 2016
|