|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Jul 2020
|
14 Jul 2020
First Gazette notice for voluntary strike-off
|
|
|
01 Jul 2020
|
01 Jul 2020
Application to strike the company off the register
|
|
|
29 Jun 2020
|
29 Jun 2020
Previous accounting period shortened from 31 July 2020 to 31 December 2019
|
|
|
14 Jan 2020
|
14 Jan 2020
Confirmation statement made on 7 January 2020 with no updates
|
|
|
30 Jul 2019
|
30 Jul 2019
Current accounting period extended from 31 January 2019 to 31 July 2019
|
|
|
07 Jan 2019
|
07 Jan 2019
Confirmation statement made on 7 January 2019 with updates
|
|
|
02 Jan 2019
|
02 Jan 2019
Notification of Andrew Atkinson as a person with significant control on 20 December 2018
|
|
|
02 Jan 2019
|
02 Jan 2019
Cessation of Simon Atkinson as a person with significant control on 20 December 2018
|
|
|
02 Jan 2019
|
02 Jan 2019
Termination of appointment of Simon Atkinson as a director on 20 December 2018
|
|
|
16 Dec 2018
|
16 Dec 2018
Appointment of Mr Andrew Atkinson as a director on 16 December 2018
|
|
|
23 Jan 2018
|
23 Jan 2018
Confirmation statement made on 19 January 2018 with no updates
|
|
|
31 Jan 2017
|
31 Jan 2017
Confirmation statement made on 19 January 2017 with updates
|
|
|
02 Aug 2016
|
02 Aug 2016
Resolutions
|
|
|
02 Aug 2016
|
02 Aug 2016
Change of name notice
|
|
|
20 Jul 2016
|
20 Jul 2016
Registered office address changed from 47 Upleatham Street Saltburn by the Sea Cleveland TS12 1LR to 29 Kirkleatham Street Redcar North Yorkshire TS10 1QH on 20 July 2016
|
|
|
26 Jan 2016
|
26 Jan 2016
Annual return made up to 19 January 2016 with full list of shareholders
|
|
|
19 Jan 2015
|
19 Jan 2015
Incorporation
|