|
|
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
|
|
|
06 Mar 2018
|
06 Mar 2018
Registered office address changed from 6 Showmans Park Layhoms Road Keston Kent BR2 6AR England to 7 Limewood Way Leeds LS14 1AB on 6 March 2018
|
|
|
06 Mar 2018
|
06 Mar 2018
Cessation of Jason Bailey as a person with significant control on 20 February 2018
|
|
|
06 Mar 2018
|
06 Mar 2018
Termination of appointment of Jason Bailey as a director on 20 February 2018
|
|
|
06 Mar 2018
|
06 Mar 2018
Appointment of Mr Terence Dunne as a director on 20 February 2018
|
|
|
06 Mar 2018
|
06 Mar 2018
Notification of Terence Dunne as a person with significant control on 20 February 2018
|
|
|
09 Nov 2017
|
09 Nov 2017
Termination of appointment of Terence Dunne as a director on 12 September 2017
|
|
|
09 Nov 2017
|
09 Nov 2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 6 Showmans Park Layhoms Road Keston Kent BR2 6AR on 9 November 2017
|
|
|
09 Nov 2017
|
09 Nov 2017
Appointment of Mr Jason Bailey as a director on 12 September 2017
|
|
|
09 Nov 2017
|
09 Nov 2017
Cessation of Terence Dunne as a person with significant control on 12 September 2017
|
|
|
09 Nov 2017
|
09 Nov 2017
Notification of Jason Bailey as a person with significant control on 12 September 2017
|
|
|
26 Apr 2017
|
26 Apr 2017
Confirmation statement made on 8 April 2017 with updates
|
|
|
16 Mar 2017
|
16 Mar 2017
Director's details changed for Terence Dunne on 16 March 2017
|
|
|
15 Mar 2017
|
15 Mar 2017
Registered office address changed from 16 Eaton Drive Rugeley Staffordshire WS15 2FS to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 15 March 2017
|
|
|
15 Mar 2017
|
15 Mar 2017
Appointment of Terence Dunne as a director on 10 March 2017
|
|
|
15 Mar 2017
|
15 Mar 2017
Termination of appointment of Paul West as a director on 10 March 2017
|
|
|
20 Apr 2016
|
20 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
|
|
|
15 Apr 2015
|
15 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
|
|
|
06 Oct 2014
|
06 Oct 2014
Registered office address changed from 7 Reestone Place Newcastle upon Tyne NE3 3YN United Kingdom to 16 Eaton Drive Rugeley Staffordshire WS15 2FS on 6 October 2014
|