|
|
19 Sep 2023
|
19 Sep 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Jul 2023
|
04 Jul 2023
First Gazette notice for voluntary strike-off
|
|
|
22 Jun 2023
|
22 Jun 2023
Application to strike the company off the register
|
|
|
26 Mar 2023
|
26 Mar 2023
Registered office address changed from 5 Moat House Square Thorp Arch Wetherby West Yorkshire LS23 7FB to 1a Fulwith Road Harrogate HG2 8HL on 26 March 2023
|
|
|
22 Jun 2022
|
22 Jun 2022
Confirmation statement made on 22 June 2022 with no updates
|
|
|
23 Jun 2021
|
23 Jun 2021
Confirmation statement made on 22 June 2021 with no updates
|
|
|
30 Jun 2020
|
30 Jun 2020
Confirmation statement made on 22 June 2020 with no updates
|
|
|
03 Jul 2019
|
03 Jul 2019
Confirmation statement made on 22 June 2019 with no updates
|
|
|
25 Jun 2018
|
25 Jun 2018
Confirmation statement made on 22 June 2018 with no updates
|
|
|
04 Jul 2017
|
04 Jul 2017
Notification of Anthony John Armitage as a person with significant control on 30 April 2016
|
|
|
27 Jun 2017
|
27 Jun 2017
Confirmation statement made on 22 June 2017 with no updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Notification of Anthony John Armitage as a person with significant control on 30 April 2016
|
|
|
19 Oct 2016
|
19 Oct 2016
Registered office address changed from 23 Hornbeam Square South Harroagte North Yorkshire HG2 8HL United Kingdom to 5 Moat House Square Thorp Arch Wetherby West Yorkshire LS23 7FB on 19 October 2016
|
|
|
07 Jul 2016
|
07 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
|
|
|
07 Jul 2016
|
07 Jul 2016
Director's details changed for Mr Anthony John Armitage on 31 December 2015
|
|
|
26 Jun 2015
|
26 Jun 2015
Termination of appointment of Jonathon Charles Round as a director on 22 June 2015
|
|
|
26 Jun 2015
|
26 Jun 2015
Appointment of Mr Anthony John Armitage as a director on 22 June 2015
|
|
|
22 Jun 2015
|
22 Jun 2015
Incorporation
|