|
|
15 May 2018
|
15 May 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Feb 2018
|
27 Feb 2018
First Gazette notice for compulsory strike-off
|
|
|
13 Dec 2017
|
13 Dec 2017
Previous accounting period shortened from 31 March 2018 to 30 November 2017
|
|
|
15 Dec 2016
|
15 Dec 2016
Confirmation statement made on 9 December 2016 with updates
|
|
|
21 Jul 2016
|
21 Jul 2016
Confirmation statement made on 3 July 2016 with updates
|
|
|
07 May 2016
|
07 May 2016
Registration of a charge with Charles court order to extend. Charge code 091146670001, created on 19 January 2016
|
|
|
02 Mar 2016
|
02 Mar 2016
Statement of capital following an allotment of shares on 15 January 2016
|
|
|
20 Jan 2016
|
20 Jan 2016
Certificate of change of name
|
|
|
20 Jan 2016
|
20 Jan 2016
Termination of appointment of Cheryl Anne Ogden as a secretary on 19 January 2016
|
|
|
20 Jan 2016
|
20 Jan 2016
Termination of appointment of Andrew Richard Boyce as a director on 19 January 2016
|
|
|
20 Jan 2016
|
20 Jan 2016
Registered office address changed from 6 Lower Baxter Street Bury St Edmunds IP33 1ET to Hammer Farm Jervaulx Masham Ripon North Yorkshire HG4 4JF on 20 January 2016
|
|
|
20 Jan 2016
|
20 Jan 2016
Appointment of Mrs Victoria Jane Bilborough as a secretary on 19 January 2016
|
|
|
20 Jan 2016
|
20 Jan 2016
Appointment of Mr Christopher James Bilborough as a director on 19 January 2016
|
|
|
15 Jul 2015
|
15 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
|
|
|
11 Jul 2014
|
11 Jul 2014
Current accounting period shortened from 31 July 2015 to 31 March 2015
|
|
|
03 Jul 2014
|
03 Jul 2014
Incorporation
|