|
|
02 Jan 2018
|
02 Jan 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Oct 2017
|
10 Oct 2017
First Gazette notice for voluntary strike-off
|
|
|
27 Sep 2017
|
27 Sep 2017
Application to strike the company off the register
|
|
|
26 Sep 2017
|
26 Sep 2017
Confirmation statement made on 22 September 2017 with no updates
|
|
|
04 Oct 2016
|
04 Oct 2016
Confirmation statement made on 22 September 2016 with updates
|
|
|
29 Jun 2016
|
29 Jun 2016
Certificate of change of name
|
|
|
29 Jun 2016
|
29 Jun 2016
Change of name notice
|
|
|
02 Mar 2016
|
02 Mar 2016
Certificate of change of name
|
|
|
02 Mar 2016
|
02 Mar 2016
Change of name notice
|
|
|
22 Sep 2015
|
22 Sep 2015
Annual return made up to 22 September 2015 with full list of shareholders
|
|
|
21 Sep 2015
|
21 Sep 2015
Annual return made up to 18 August 2015 with full list of shareholders
|
|
|
20 Jul 2015
|
20 Jul 2015
Registered office address changed from Flockton House Audby Lane Wetherby West Yorkshire LS22 7FD United Kingdom to 4 Brewery Place Leeds LS10 1NE on 20 July 2015
|
|
|
06 Jul 2015
|
06 Jul 2015
Termination of appointment of David Andrew Oxley as a director on 6 July 2015
|
|
|
18 Jun 2015
|
18 Jun 2015
Director's details changed for Mr Michael Hjelm Willingham-Toxvaerd on 27 May 2015
|
|
|
06 Jan 2015
|
06 Jan 2015
Director's details changed for Mr Michael Hjelm Toxvaerd on 1 December 2014
|
|
|
09 Dec 2014
|
09 Dec 2014
Consolidation of shares on 27 November 2014
|
|
|
09 Dec 2014
|
09 Dec 2014
Statement of capital following an allotment of shares on 28 November 2014
|
|
|
05 Dec 2014
|
05 Dec 2014
Appointment of Mr David Andrew Oxley as a director on 1 December 2014
|
|
|
02 Dec 2014
|
02 Dec 2014
Appointment of Mr Michael Toxvaerd as a director on 1 December 2014
|
|
|
18 Aug 2014
|
18 Aug 2014
Incorporation
|