|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Apr 2020
|
14 Apr 2020
First Gazette notice for voluntary strike-off
|
|
|
07 Apr 2020
|
07 Apr 2020
Application to strike the company off the register
|
|
|
03 Apr 2020
|
03 Apr 2020
Confirmation statement made on 3 March 2020 with no updates
|
|
|
18 Dec 2019
|
18 Dec 2019
Previous accounting period shortened from 30 March 2019 to 29 March 2019
|
|
|
06 Mar 2019
|
06 Mar 2019
Confirmation statement made on 3 March 2019 with no updates
|
|
|
20 Dec 2018
|
20 Dec 2018
Previous accounting period shortened from 31 March 2018 to 30 March 2018
|
|
|
18 Apr 2018
|
18 Apr 2018
Registered office address changed from Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd England to C/O Ground Floor St Paul's House 23 Park Square Leeds LS1 2nd on 18 April 2018
|
|
|
12 Apr 2018
|
12 Apr 2018
Registered office address changed from 4th Floor Stockdale House Headingley Office Park 8 Victoria Road Leeds LS6 1PF United Kingdom to Sedulo St Paul's House Ground Floor 23 Park Square South Leeds LS1 2nd on 12 April 2018
|
|
|
26 Mar 2018
|
26 Mar 2018
Confirmation statement made on 3 March 2018 with no updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Change of details for Mr James Edward Manning as a person with significant control on 1 July 2017
|
|
|
29 Mar 2017
|
29 Mar 2017
Confirmation statement made on 3 March 2017 with updates
|
|
|
17 Mar 2016
|
17 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
|
|
|
17 Mar 2016
|
17 Mar 2016
Director's details changed for Mr James Manning on 17 March 2016
|
|
|
03 Mar 2015
|
03 Mar 2015
Incorporation
|