|
|
04 Sep 2018
|
04 Sep 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Jun 2018
|
19 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
07 Jun 2018
|
07 Jun 2018
Application to strike the company off the register
|
|
|
08 Mar 2018
|
08 Mar 2018
Appointment of Mr Terry Dunne as a director on 20 February 2018
|
|
|
08 Mar 2018
|
08 Mar 2018
Notification of Terry Dunne as a person with significant control on 20 February 2018
|
|
|
08 Mar 2018
|
08 Mar 2018
Cessation of Shaun Deans as a person with significant control on 20 February 2018
|
|
|
08 Mar 2018
|
08 Mar 2018
Termination of appointment of Shaun Deans as a director on 20 February 2018
|
|
|
08 Mar 2018
|
08 Mar 2018
Registered office address changed from 10 Elizabethan Way Rugeley WS15 2EE to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 8 March 2018
|
|
|
25 Apr 2017
|
25 Apr 2017
Confirmation statement made on 4 April 2017 with updates
|
|
|
12 Apr 2016
|
12 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
|
|
|
15 Apr 2015
|
15 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
|
|
|
09 Jul 2014
|
09 Jul 2014
Registered office address changed from 1 Oak Cottages Todmorden West Yorkshire OL14 6PT United Kingdom on 9 July 2014
|
|
|
09 Jul 2014
|
09 Jul 2014
Appointment of Shaun Deans as a director
|
|
|
09 Jul 2014
|
09 Jul 2014
Termination of appointment of Kevin Martin as a director
|
|
|
30 May 2014
|
30 May 2014
Termination of appointment of Terence Dunne as a director
|
|
|
30 May 2014
|
30 May 2014
Appointment of Kevin Martin as a director
|
|
|
30 May 2014
|
30 May 2014
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom on 30 May 2014
|
|
|
04 Apr 2014
|
04 Apr 2014
Incorporation
|