|
|
23 Jul 2024
|
23 Jul 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Jul 2024
|
02 Jul 2024
Previous accounting period shortened from 31 March 2024 to 29 February 2024
|
|
|
23 Apr 2024
|
23 Apr 2024
First Gazette notice for voluntary strike-off
|
|
|
11 Apr 2024
|
11 Apr 2024
Application to strike the company off the register
|
|
|
10 May 2023
|
10 May 2023
Certificate of change of name
|
|
|
06 Mar 2023
|
06 Mar 2023
Confirmation statement made on 2 March 2023 with updates
|
|
|
02 Mar 2022
|
02 Mar 2022
Confirmation statement made on 2 March 2022 with updates
|
|
|
10 Mar 2021
|
10 Mar 2021
Confirmation statement made on 2 March 2021 with updates
|
|
|
15 Apr 2020
|
15 Apr 2020
Registered office address changed from 6 Coniston Mews Moldgreen Dalton Huddersfield West Yorkshire HD5 9ET England to 87 Huddersfield Road Mirfield West Yorkshire WF14 8AT on 15 April 2020
|
|
|
09 Mar 2020
|
09 Mar 2020
Confirmation statement made on 2 March 2020 with updates
|
|
|
14 May 2019
|
14 May 2019
Registered office address changed from C/O Peel Walker 11 Victoria Road Elland West Yorkshire HX5 0AE England to 6 Coniston Mews Moldgreen Dalton Huddersfield West Yorkshire HD5 9ET on 14 May 2019
|
|
|
04 Mar 2019
|
04 Mar 2019
Confirmation statement made on 2 March 2019 with updates
|
|
|
20 Apr 2018
|
20 Apr 2018
Notification of Dorita Rueda Fernandez as a person with significant control on 20 March 2018
|
|
|
20 Apr 2018
|
20 Apr 2018
Change of details for Miss Silvia Roig Almonacid as a person with significant control on 20 March 2018
|
|
|
20 Apr 2018
|
20 Apr 2018
Appointment of Miss Dorita Rueda Fernandez as a director on 8 February 2018
|
|
|
16 Mar 2018
|
16 Mar 2018
Confirmation statement made on 2 March 2018 with no updates
|
|
|
16 Mar 2018
|
16 Mar 2018
Change of details for Miss Silvia Roig Almonacid as a person with significant control on 23 June 2017
|