|
|
25 Aug 2023
|
25 Aug 2023
Final Gazette dissolved following liquidation
|
|
|
25 May 2023
|
25 May 2023
Return of final meeting in a creditors' voluntary winding up
|
|
|
09 Feb 2023
|
09 Feb 2023
Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 9 February 2023
|
|
|
15 Jul 2022
|
15 Jul 2022
Registered office address changed from 31a Thayer Street London W1U 2QS to 22a Main Street Garforth Leeds LS25 1AA on 15 July 2022
|
|
|
14 Jul 2022
|
14 Jul 2022
Resolutions
|
|
|
14 Jul 2022
|
14 Jul 2022
Appointment of a voluntary liquidator
|
|
|
28 Oct 2021
|
28 Oct 2021
Confirmation statement made on 28 October 2021 with no updates
|
|
|
15 Oct 2020
|
15 Oct 2020
Confirmation statement made on 15 October 2020 with no updates
|
|
|
10 Sep 2019
|
10 Sep 2019
Confirmation statement made on 10 September 2019 with updates
|
|
|
27 May 2019
|
27 May 2019
Confirmation statement made on 24 May 2019 with no updates
|
|
|
25 Apr 2018
|
25 Apr 2018
Confirmation statement made on 25 April 2018 with no updates
|
|
|
05 Apr 2017
|
05 Apr 2017
Confirmation statement made on 17 March 2017 with updates
|
|
|
11 Apr 2016
|
11 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
|
|
|
21 May 2015
|
21 May 2015
Previous accounting period shortened from 31 March 2015 to 31 December 2014
|
|
|
10 Apr 2015
|
10 Apr 2015
Annual return made up to 17 March 2015 with full list of shareholders
|
|
|
07 Dec 2014
|
07 Dec 2014
Termination of appointment of Point Secretaries Limited as a secretary on 31 July 2014
|
|
|
14 Nov 2014
|
14 Nov 2014
Statement of capital following an allotment of shares on 1 September 2014
|
|
|
14 Nov 2014
|
14 Nov 2014
Statement of capital following an allotment of shares on 1 September 2014
|