|
|
10 May 2022
|
10 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Mar 2022
|
12 Mar 2022
Voluntary strike-off action has been suspended
|
|
|
22 Feb 2022
|
22 Feb 2022
First Gazette notice for voluntary strike-off
|
|
|
11 Feb 2022
|
11 Feb 2022
Application to strike the company off the register
|
|
|
02 Feb 2021
|
02 Feb 2021
Confirmation statement made on 31 January 2021 with no updates
|
|
|
20 Feb 2020
|
20 Feb 2020
Confirmation statement made on 31 January 2020 with no updates
|
|
|
05 Feb 2019
|
05 Feb 2019
Confirmation statement made on 31 January 2019 with no updates
|
|
|
28 Apr 2018
|
28 Apr 2018
Compulsory strike-off action has been discontinued
|
|
|
27 Apr 2018
|
27 Apr 2018
Confirmation statement made on 31 January 2018 with no updates
|
|
|
24 Apr 2018
|
24 Apr 2018
First Gazette notice for compulsory strike-off
|
|
|
28 Sep 2017
|
28 Sep 2017
Director's details changed for Mr Simon Nicholas Keeler on 28 September 2017
|
|
|
28 Sep 2017
|
28 Sep 2017
Registered office address changed from 114 Duchy Road Harrogate North Yorkshire HG1 2HB to The Data Solutions Centre Manton Wood Enterprise Park Worksop S80 2RT on 28 September 2017
|
|
|
28 Sep 2017
|
28 Sep 2017
Termination of appointment of Grant Findlay as a secretary on 25 February 2017
|
|
|
28 Sep 2017
|
28 Sep 2017
Termination of appointment of Grant Mcdowall Findlay as a director on 25 February 2017
|
|
|
28 Sep 2017
|
28 Sep 2017
Appointment of Mr Simon Nicholas Keeler as a director on 20 September 2017
|
|
|
08 Feb 2017
|
08 Feb 2017
Confirmation statement made on 31 January 2017 with updates
|
|
|
06 Mar 2016
|
06 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
|
|
|
26 Aug 2015
|
26 Aug 2015
Current accounting period extended from 31 October 2015 to 31 December 2015
|