|
|
04 Apr 2023
|
04 Apr 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Jan 2023
|
17 Jan 2023
First Gazette notice for voluntary strike-off
|
|
|
05 Jan 2023
|
05 Jan 2023
Application to strike the company off the register
|
|
|
11 Apr 2022
|
11 Apr 2022
Confirmation statement made on 11 April 2022 with no updates
|
|
|
22 Apr 2021
|
22 Apr 2021
Confirmation statement made on 16 April 2021 with no updates
|
|
|
14 May 2020
|
14 May 2020
Confirmation statement made on 16 April 2020 with no updates
|
|
|
23 Apr 2019
|
23 Apr 2019
Confirmation statement made on 16 April 2019 with no updates
|
|
|
16 Apr 2018
|
16 Apr 2018
Confirmation statement made on 16 April 2018 with no updates
|
|
|
16 Feb 2018
|
16 Feb 2018
Satisfaction of charge 089995770002 in full
|
|
|
18 Apr 2017
|
18 Apr 2017
Confirmation statement made on 16 April 2017 with updates
|
|
|
06 Oct 2016
|
06 Oct 2016
Previous accounting period shortened from 30 April 2016 to 31 March 2016
|
|
|
21 Apr 2016
|
21 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
|
|
|
14 Dec 2015
|
14 Dec 2015
Registered office address changed from 3 Firby Court Richmond North Yorkshire DL10 4SH to 5 Mowbray House Gallowfields Trading Estate Richmond North Yorkshire DL10 4FB on 14 December 2015
|
|
|
28 Oct 2015
|
28 Oct 2015
Registration of charge 089995770002, created on 23 October 2015
|
|
|
03 Jun 2015
|
03 Jun 2015
Annual return made up to 16 April 2015 with full list of shareholders
|
|
|
03 Jun 2015
|
03 Jun 2015
Director's details changed for Mr Mark Anthony Bisicker on 1 June 2014
|
|
|
21 Apr 2015
|
21 Apr 2015
Registration of charge 089995770001, created on 14 April 2015
|