|
|
28 Nov 2024
|
28 Nov 2024
Order of court to wind up
|
|
|
22 Nov 2024
|
22 Nov 2024
Order of court - restore and wind up
|
|
|
16 Apr 2024
|
16 Apr 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Mar 2024
|
12 Mar 2024
Compulsory strike-off action has been suspended
|
|
|
30 Jan 2024
|
30 Jan 2024
First Gazette notice for compulsory strike-off
|
|
|
27 Sep 2023
|
27 Sep 2023
Registered office address changed from 1 the Old Foundry Cowgate Welton East Yorkshire HU15 1NB England to 29 Jefferson Drive Brough HU15 1AG on 27 September 2023
|
|
|
16 Nov 2022
|
16 Nov 2022
Confirmation statement made on 4 November 2022 with no updates
|
|
|
06 Jun 2022
|
06 Jun 2022
Director's details changed for Mr James Morgan on 6 June 2022
|
|
|
06 Jun 2022
|
06 Jun 2022
Registered office address changed from 19 Albion Street Hull East Yorkshire HU1 3TG England to 1 the Old Foundry Cowgate Welton East Yorkshire HU15 1NB on 6 June 2022
|
|
|
18 Nov 2021
|
18 Nov 2021
Confirmation statement made on 4 November 2021 with no updates
|
|
|
22 Dec 2020
|
22 Dec 2020
Appointment of Mrs Gemma Exley as a director on 5 November 2020
|
|
|
06 Nov 2020
|
06 Nov 2020
Confirmation statement made on 4 November 2020 with no updates
|
|
|
11 Dec 2019
|
11 Dec 2019
Current accounting period extended from 30 November 2019 to 31 March 2020
|
|
|
27 Nov 2019
|
27 Nov 2019
Director's details changed for Mr James Morgan on 27 November 2019
|
|
|
27 Nov 2019
|
27 Nov 2019
Registered office address changed from F7 the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ England to 19 Albion Street Hull East Yorkshire HU1 3TG on 27 November 2019
|
|
|
08 Nov 2019
|
08 Nov 2019
Confirmation statement made on 4 November 2019 with updates
|
|
|
27 Feb 2019
|
27 Feb 2019
Director's details changed for Mr James Morgan on 27 February 2019
|
|
|
27 Feb 2019
|
27 Feb 2019
Registered office address changed from F3 the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ England to F7 the Bloc 38 Springfield Way Anlaby Hull East Yorkshire HU10 6RJ on 27 February 2019
|
|
|
21 Feb 2019
|
21 Feb 2019
Change of details for Render East (Holdings) Limited as a person with significant control on 4 February 2019
|