|
|
17 Nov 2020
|
17 Nov 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
18 Jun 2020
|
18 Jun 2020
Termination of appointment of Aalia Zainab Ali as a director on 12 June 2020
|
|
|
18 Jun 2020
|
18 Jun 2020
Cessation of Aalia Zainab Ali as a person with significant control on 12 June 2020
|
|
|
04 Jun 2020
|
04 Jun 2020
Notification of Aalia Zainab Ali as a person with significant control on 3 March 2020
|
|
|
04 Jun 2020
|
04 Jun 2020
Appointment of Ms Aalia Zainab Ali as a director on 2 March 2020
|
|
|
04 Jun 2020
|
04 Jun 2020
Registered office address changed from Pbs Vox Box 22 186a Pontefract Road Cudworth Barnsley Yorkshire S72 8BE England to 1 Cheltenham Road Blackburn BB2 6HR on 4 June 2020
|
|
|
02 Jun 2020
|
02 Jun 2020
Termination of appointment of Klaak Ltd as a director on 28 February 2020
|
|
|
02 Jun 2020
|
02 Jun 2020
Cessation of Klaak Ltd as a person with significant control on 1 March 2020
|
|
|
27 Jan 2020
|
27 Jan 2020
Notification of Klaak Ltd as a person with significant control on 9 January 2020
|
|
|
27 Jan 2020
|
27 Jan 2020
Appointment of Klaak Ltd as a director on 9 January 2020
|
|
|
27 Jan 2020
|
27 Jan 2020
Registered office address changed from Private Business Services Vox 37 Workforce1 Ltd the Orchard, Sunderland Street Wort Way, Keighley Yorkshire BD21 5LE to Pbs Vox Box 22 186a Pontefract Road Cudworth Barnsley Yorkshire S72 8BE on 27 January 2020
|
|
|
27 Jan 2020
|
27 Jan 2020
Cessation of Shane Spencer as a person with significant control on 20 December 2019
|
|
|
25 Jan 2019
|
25 Jan 2019
Termination of appointment of Shane Spencer as a director on 18 January 2019
|
|
|
15 Jan 2019
|
15 Jan 2019
Registered office address changed from PO Box 4385 09399561: Companies House Default Address Cardiff CF14 8LH to Private Business Services Vox 37 Workforce1 Ltd the Orchard, Sunderland Street Wort Way, Keighley Yorkshire BD21 5LE on 15 January 2019
|
|
|
11 Sep 2018
|
11 Sep 2018
Registered office address changed to PO Box 4385, 09399561: Companies House Default Address, Cardiff, CF14 8LH on 11 September 2018
|
|
|
10 Feb 2018
|
10 Feb 2018
Compulsory strike-off action has been suspended
|
|
|
02 Jan 2018
|
02 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
31 Oct 2017
|
31 Oct 2017
Confirmation statement made on 15 August 2017 with no updates
|
|
|
11 Oct 2017
|
11 Oct 2017
Registered office address changed from Unity + Works West Gate Wakefield West Yorkshire WF1 1EP United Kingdom to The Lockey Suite the Nostell Estate Yard Nostell Wakefield West Yorkshire WF1 1EP on 11 October 2017
|
|
|
23 May 2017
|
23 May 2017
Compulsory strike-off action has been discontinued
|
|
|
02 Feb 2017
|
02 Feb 2017
Compulsory strike-off action has been suspended
|
|
|
24 Jan 2017
|
24 Jan 2017
First Gazette notice for compulsory strike-off
|
|
|
28 Nov 2016
|
28 Nov 2016
Termination of appointment of Vanessa Marie Sullivan as a director on 25 November 2016
|
|
|
03 Oct 2016
|
03 Oct 2016
Appointment of Mr Shane Spencer as a director on 23 September 2016
|