|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
19 May 2020
|
19 May 2020
First Gazette notice for voluntary strike-off
|
|
|
11 May 2020
|
11 May 2020
Application to strike the company off the register
|
|
|
31 Mar 2020
|
31 Mar 2020
Previous accounting period shortened from 31 July 2020 to 31 January 2020
|
|
|
30 Jul 2019
|
30 Jul 2019
Confirmation statement made on 24 July 2019 with updates
|
|
|
08 Jun 2019
|
08 Jun 2019
Director's details changed for Mr Richard Mitchell on 8 June 2019
|
|
|
08 Jun 2019
|
08 Jun 2019
Change of details for Mr Richard Mitchell as a person with significant control on 8 June 2019
|
|
|
22 May 2019
|
22 May 2019
Registered office address changed from Lismore Bent Lane Sutton-in-Craven Keighley BD20 7AL England to 70-72 Kirkgate Silsden Keighley West Yorkshire BD20 0PA on 22 May 2019
|
|
|
27 Jul 2018
|
27 Jul 2018
Confirmation statement made on 24 July 2018 with no updates
|
|
|
24 Jul 2017
|
24 Jul 2017
Confirmation statement made on 24 July 2017 with no updates
|
|
|
18 Oct 2016
|
18 Oct 2016
Registered office address changed from 41 Main Street Farnhill Keighley West Yorkshire BD20 9BJ to Lismore Bent Lane Sutton-in-Craven Keighley BD20 7AL on 18 October 2016
|
|
|
24 Jul 2016
|
24 Jul 2016
Confirmation statement made on 24 July 2016 with updates
|
|
|
28 Jul 2015
|
28 Jul 2015
Annual return made up to 25 July 2015 with full list of shareholders
|
|
|
11 Jun 2015
|
11 Jun 2015
Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 41 Main Street Farnhill Keighley West Yorkshire BD20 9BJ on 11 June 2015
|
|
|
14 May 2015
|
14 May 2015
Director's details changed for Mr Richard Mitchell on 14 May 2015
|
|
|
05 Jan 2015
|
05 Jan 2015
Statement of capital following an allotment of shares on 31 December 2014
|
|
|
25 Jul 2014
|
25 Jul 2014
Incorporation
|