|
|
05 Nov 2024
|
05 Nov 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
28 Jul 2024
|
28 Jul 2024
Registered office address changed from 1402 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QT England to 27 Old Gloucester Street Old Gloucester Street Co. Apintra Services Ltd. London WC1N 3AX on 28 July 2024
|
|
|
12 Jul 2022
|
12 Jul 2022
Voluntary strike-off action has been suspended
|
|
|
21 Jun 2022
|
21 Jun 2022
First Gazette notice for voluntary strike-off
|
|
|
08 Jun 2022
|
08 Jun 2022
Application to strike the company off the register
|
|
|
22 Apr 2022
|
22 Apr 2022
Confirmation statement made on 22 April 2022 with updates
|
|
|
01 Feb 2022
|
01 Feb 2022
Confirmation statement made on 1 February 2022 with updates
|
|
|
01 Feb 2022
|
01 Feb 2022
Director's details changed for Dr. Brigitte Halzl on 1 January 2022
|
|
|
14 Jan 2022
|
14 Jan 2022
Compulsory strike-off action has been discontinued
|
|
|
13 Jan 2022
|
13 Jan 2022
Confirmation statement made on 4 January 2022 with updates
|
|
|
04 Jan 2022
|
04 Jan 2022
First Gazette notice for compulsory strike-off
|
|
|
30 Jan 2021
|
30 Jan 2021
Confirmation statement made on 4 January 2021 with updates
|
|
|
07 Jan 2020
|
07 Jan 2020
Confirmation statement made on 4 January 2020 with updates
|
|
|
18 Mar 2019
|
18 Mar 2019
Confirmation statement made on 4 January 2019 with updates
|
|
|
04 Jan 2018
|
04 Jan 2018
Confirmation statement made on 4 January 2018 with updates
|
|
|
25 Sep 2017
|
25 Sep 2017
Resolutions
|
|
|
10 Feb 2017
|
10 Feb 2017
Confirmation statement made on 29 January 2017 with updates
|
|
|
09 Feb 2017
|
09 Feb 2017
Amended total exemption full accounts made up to 31 January 2016
|
|
|
26 Oct 2016
|
26 Oct 2016
Registered office address changed from 132-134 Great Ancoats Street Great Ancoats Street Manchester Greater Manchester M4 6DE England to 1402 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QT on 26 October 2016
|