|
|
19 Nov 2024
|
19 Nov 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Jul 2024
|
09 Jul 2024
Registered office address changed from 19 Albion Street Hull East Yorkshire HU1 3TG United Kingdom to 8 De Cham Avenue St Leonards on Sea East Sussex TN37 6HE on 9 July 2024
|
|
|
02 Jul 2024
|
02 Jul 2024
First Gazette notice for compulsory strike-off
|
|
|
05 Mar 2024
|
05 Mar 2024
Previous accounting period shortened from 30 April 2024 to 29 February 2024
|
|
|
28 Apr 2023
|
28 Apr 2023
Confirmation statement made on 13 April 2023 with no updates
|
|
|
21 Apr 2022
|
21 Apr 2022
Confirmation statement made on 13 April 2022 with no updates
|
|
|
14 Apr 2022
|
14 Apr 2022
Director's details changed
|
|
|
11 Jan 2022
|
11 Jan 2022
Change of details for Ms Vicki Lyn Sarge as a person with significant control on 7 January 2022
|
|
|
11 Jan 2022
|
11 Jan 2022
Director's details changed for Ms Vicki Lyn Sarge on 7 January 2022
|
|
|
19 Apr 2021
|
19 Apr 2021
Confirmation statement made on 13 April 2021 with updates
|
|
|
17 Apr 2020
|
17 Apr 2020
Confirmation statement made on 13 April 2020 with no updates
|
|
|
18 Apr 2019
|
18 Apr 2019
Confirmation statement made on 13 April 2019 with no updates
|
|
|
20 Apr 2018
|
20 Apr 2018
Confirmation statement made on 13 April 2018 with no updates
|
|
|
26 Apr 2017
|
26 Apr 2017
Confirmation statement made on 13 April 2017 with updates
|
|
|
20 Apr 2016
|
20 Apr 2016
Annual return made up to 13 April 2016 with full list of shareholders
|
|
|
01 Jun 2015
|
01 Jun 2015
Registered office address changed from Dbh Business Centre Melton Court Gibson Lane Melton HU14 3HH United Kingdom to 19 Albion Street Hull East Yorkshire HU1 3TG on 1 June 2015
|