|
|
14 Jan 2020
|
14 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Oct 2019
|
02 Oct 2019
Voluntary strike-off action has been suspended
|
|
|
24 Sep 2019
|
24 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
11 Sep 2019
|
11 Sep 2019
Application to strike the company off the register
|
|
|
22 Aug 2019
|
22 Aug 2019
Change of details for Ms Lois Ritchie as a person with significant control on 21 August 2019
|
|
|
21 Aug 2019
|
21 Aug 2019
Director's details changed for Mrs Lois Rendle on 21 August 2019
|
|
|
21 Aug 2019
|
21 Aug 2019
Change of details for Mrs Lois Rendle as a person with significant control on 21 August 2019
|
|
|
21 Aug 2019
|
21 Aug 2019
Registered office address changed from 45 Cold Bath Road Harrogate HG2 0NL England to 6 Mount Street Harrogate HG2 8DQ on 21 August 2019
|
|
|
06 Jun 2019
|
06 Jun 2019
Confirmation statement made on 6 June 2019 with no updates
|
|
|
22 Jun 2018
|
22 Jun 2018
Confirmation statement made on 6 June 2018 with no updates
|
|
|
13 Jun 2017
|
13 Jun 2017
Confirmation statement made on 6 June 2017 with updates
|
|
|
13 Jun 2017
|
13 Jun 2017
Registered office address changed from C/O the Owner 45 Cold Bath Road Cold Bath Road Harrogate North Yorkshire HG2 0NL England to 45 Cold Bath Road Harrogate HG2 0NL on 13 June 2017
|
|
|
22 Jun 2016
|
22 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
|
|
|
20 Oct 2015
|
20 Oct 2015
Registered office address changed from 19 Stonecrop Drive Harrogate North Yorkshire HG3 2SQ to C/O the Owner 45 Cold Bath Road Cold Bath Road Harrogate North Yorkshire HG2 0NL on 20 October 2015
|
|
|
20 Oct 2015
|
20 Oct 2015
Termination of appointment of Rachael Howard as a director on 13 October 2015
|
|
|
25 Jun 2015
|
25 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
|
|
|
06 Jun 2014
|
06 Jun 2014
Incorporation
|