|
|
28 Aug 2018
|
28 Aug 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Jun 2018
|
12 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
05 Jun 2018
|
05 Jun 2018
Application to strike the company off the register
|
|
|
02 Mar 2018
|
02 Mar 2018
Notification of Terry Dunne as a person with significant control on 20 February 2018
|
|
|
02 Mar 2018
|
02 Mar 2018
Registered office address changed from 86 Hainault Road London E11 1EH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2 March 2018
|
|
|
02 Mar 2018
|
02 Mar 2018
Appointment of Mr Terry Dunne as a director on 20 February 2018
|
|
|
02 Mar 2018
|
02 Mar 2018
Termination of appointment of Shujaa Ali as a director on 20 February 2018
|
|
|
02 Mar 2018
|
02 Mar 2018
Cessation of Luke Welch as a person with significant control on 5 April 2017
|
|
|
12 May 2017
|
12 May 2017
Termination of appointment of Luke Welch as a director on 5 April 2017
|
|
|
12 May 2017
|
12 May 2017
Registered office address changed from 25 Barfield Road Bromley BR1 2HR United Kingdom to 86 Hainault Road London E11 1EH on 12 May 2017
|
|
|
12 May 2017
|
12 May 2017
Appointment of Shujaa Ali as a director on 5 May 2017
|
|
|
12 Apr 2017
|
12 Apr 2017
Confirmation statement made on 20 March 2017 with updates
|
|
|
10 Aug 2016
|
10 Aug 2016
Appointment of Luke Welch as a director on 3 August 2016
|
|
|
10 Aug 2016
|
10 Aug 2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 25 Barfield Road Bromley BR1 2HR on 10 August 2016
|
|
|
10 Aug 2016
|
10 Aug 2016
Termination of appointment of Alex Smith as a director on 3 August 2016
|
|
|
22 Apr 2016
|
22 Apr 2016
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 22 April 2016
|
|
|
22 Apr 2016
|
22 Apr 2016
Appointment of Alex Smith as a director on 14 April 2016
|
|
|
22 Apr 2016
|
22 Apr 2016
Termination of appointment of Gordon Wallace as a director on 14 April 2016
|
|
|
04 Apr 2016
|
04 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
|
|
|
19 May 2015
|
19 May 2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 19 May 2015
|
|
|
19 May 2015
|
19 May 2015
Appointment of Gordon Wallace as a director on 11 May 2015
|
|
|
19 May 2015
|
19 May 2015
Termination of appointment of Terence Dunne as a director on 11 May 2015
|