|
|
17 Nov 2020
|
17 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Mar 2018
|
10 Mar 2018
Compulsory strike-off action has been suspended
|
|
|
20 Feb 2018
|
20 Feb 2018
First Gazette notice for compulsory strike-off
|
|
|
28 Dec 2017
|
28 Dec 2017
Compulsory strike-off action has been discontinued
|
|
|
11 Nov 2017
|
11 Nov 2017
Compulsory strike-off action has been suspended
|
|
|
03 Oct 2017
|
03 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
12 Apr 2017
|
12 Apr 2017
Compulsory strike-off action has been discontinued
|
|
|
11 Apr 2017
|
11 Apr 2017
Confirmation statement made on 26 November 2016 with updates
|
|
|
21 Feb 2017
|
21 Feb 2017
First Gazette notice for compulsory strike-off
|
|
|
15 Aug 2016
|
15 Aug 2016
Registered office address changed from Suite 27 Kc Lightstream Stadium Preston Road Hull HU9 5HE to C/O Ezi Tax Accountants Suite 27 Craven Park Tec Preston Road Hull HU9 5HE on 15 August 2016
|
|
|
05 Jan 2016
|
05 Jan 2016
Termination of appointment of Nathanael David Bickerton as a director on 31 December 2015
|
|
|
27 Nov 2015
|
27 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
|
|
|
20 Aug 2015
|
20 Aug 2015
Appointment of Mr Nathanael David Bickerton as a director on 20 July 2015
|
|
|
20 Aug 2015
|
20 Aug 2015
Registered office address changed from 3 Ormesby Walk Hull HU5 4SS England to Suite 27 Kc Lightstream Stadium Preston Road Hull HU9 5HE on 20 August 2015
|
|
|
27 Nov 2014
|
27 Nov 2014
Registered office address changed from 115 Rosmead Street Hull HU9 2TE United Kingdom to 3 Ormesby Walk Hull HU5 4SS on 27 November 2014
|
|
|
22 Oct 2014
|
22 Oct 2014
Incorporation
|