|
|
07 Aug 2018
|
07 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
22 May 2018
|
22 May 2018
First Gazette notice for voluntary strike-off
|
|
|
10 May 2018
|
10 May 2018
Application to strike the company off the register
|
|
|
17 Apr 2018
|
17 Apr 2018
Confirmation statement made on 10 February 2018 with no updates
|
|
|
17 Aug 2017
|
17 Aug 2017
Cessation of Laura Jane Adams as a person with significant control on 17 August 2017
|
|
|
25 Apr 2017
|
25 Apr 2017
Registered office address changed from Paddock House Hungate Lane Bishop Monkton Harrogate North Yorkshire HG3 3QL to The Cottage Moor Lane Myton on Swale York YO61 2RA on 25 April 2017
|
|
|
17 Feb 2017
|
17 Feb 2017
Confirmation statement made on 10 February 2017 with updates
|
|
|
11 Jul 2016
|
11 Jul 2016
Termination of appointment of Laura Jane Adams as a director on 1 July 2016
|
|
|
23 Jun 2016
|
23 Jun 2016
Termination of appointment of Kai Scot Shand as a director on 1 June 2016
|
|
|
23 Feb 2016
|
23 Feb 2016
Annual return made up to 10 February 2016 with full list of shareholders
|
|
|
16 Feb 2016
|
16 Feb 2016
Appointment of Mr David William Shrimpton as a director on 16 February 2016
|
|
|
16 Feb 2016
|
16 Feb 2016
Appointment of Mr Kai Scot Shand as a director on 16 February 2016
|
|
|
29 Sep 2015
|
29 Sep 2015
Registered office address changed from 12 Studley Roger Ripon North Yorkshire HG4 3AY England to Paddock House Hungate Lane Bishop Monkton Harrogate North Yorkshire HG3 3QL on 29 September 2015
|
|
|
03 Jun 2015
|
03 Jun 2015
Certificate of change of name
|
|
|
10 Feb 2015
|
10 Feb 2015
Incorporation
|