|
|
14 Aug 2018
|
14 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
29 May 2018
|
29 May 2018
First Gazette notice for voluntary strike-off
|
|
|
22 May 2018
|
22 May 2018
Application to strike the company off the register
|
|
|
15 May 2018
|
15 May 2018
Notification of Terence Dunne as a person with significant control on 1 March 2018
|
|
|
15 May 2018
|
15 May 2018
Appointment of Mr Terence Dunne as a director on 1 March 2018
|
|
|
15 May 2018
|
15 May 2018
Termination of appointment of Robert Pratt as a director on 1 March 2018
|
|
|
15 May 2018
|
15 May 2018
Cessation of Robert Pratt as a person with significant control on 1 March 2018
|
|
|
15 May 2018
|
15 May 2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Seacroft Leeds LS14 1AB on 15 May 2018
|
|
|
03 Nov 2017
|
03 Nov 2017
Termination of appointment of Terence Dunne as a director on 6 September 2017
|
|
|
03 Nov 2017
|
03 Nov 2017
Cessation of John Tawiah as a person with significant control on 6 September 2017
|
|
|
03 Nov 2017
|
03 Nov 2017
Appointment of Mr Robert Pratt as a director on 6 September 2017
|
|
|
03 Nov 2017
|
03 Nov 2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 3 November 2017
|
|
|
03 Nov 2017
|
03 Nov 2017
Notification of Robert Pratt as a person with significant control on 6 September 2017
|
|
|
16 Mar 2017
|
16 Mar 2017
Director's details changed for Terence Dunne on 16 March 2017
|
|
|
14 Mar 2017
|
14 Mar 2017
Appointment of Terence Dunne as a director on 13 March 2017
|
|
|
13 Mar 2017
|
13 Mar 2017
Termination of appointment of John Tawiah as a director on 13 March 2017
|
|
|
13 Mar 2017
|
13 Mar 2017
Registered office address changed from Flat 89, Stanton House Croxhill Way Aylesbury HP21 8FQ United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 March 2017
|
|
|
02 Mar 2017
|
02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
|
|
|
04 Aug 2016
|
04 Aug 2016
Director's details changed for John Tawiah on 28 July 2016
|
|
|
04 Aug 2016
|
04 Aug 2016
Registered office address changed from 5 Florey Garden Aylesbury HP20 1RW to Flat 89, Stanton House Croxhill Way Aylesbury HP21 8FQ on 4 August 2016
|
|
|
22 Mar 2016
|
22 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
|