|
|
25 Oct 2022
|
25 Oct 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Aug 2022
|
09 Aug 2022
First Gazette notice for voluntary strike-off
|
|
|
02 Aug 2022
|
02 Aug 2022
Application to strike the company off the register
|
|
|
22 Jun 2022
|
22 Jun 2022
Confirmation statement made on 22 June 2022 with no updates
|
|
|
05 Apr 2022
|
05 Apr 2022
Registered office address changed from Mount Pleasant High Street Hovingham York N Yorks YO62 4LA England to 4 Blue Row High Street Hovingham York YO62 4LA on 5 April 2022
|
|
|
25 Jun 2021
|
25 Jun 2021
Confirmation statement made on 24 June 2021 with no updates
|
|
|
24 Jun 2020
|
24 Jun 2020
Confirmation statement made on 24 June 2020 with no updates
|
|
|
24 Jun 2019
|
24 Jun 2019
Confirmation statement made on 24 June 2019 with no updates
|
|
|
29 Mar 2019
|
29 Mar 2019
Registered office address changed from 57 Woodlands Way Leeds LS14 2EY England to Mount Pleasant High Street Hovingham York N Yorks YO62 4LA on 29 March 2019
|
|
|
17 Feb 2019
|
17 Feb 2019
Notification of Nicholas Jay Rowlands-Ridley as a person with significant control on 10 February 2019
|
|
|
02 Jul 2018
|
02 Jul 2018
Confirmation statement made on 24 June 2018 with no updates
|
|
|
26 Jul 2017
|
26 Jul 2017
Compulsory strike-off action has been discontinued
|
|
|
25 Jul 2017
|
25 Jul 2017
Confirmation statement made on 24 June 2017 with no updates
|
|
|
30 May 2017
|
30 May 2017
First Gazette notice for compulsory strike-off
|
|
|
11 Aug 2016
|
11 Aug 2016
Annual return made up to 24 June 2016 with full list of shareholders
|
|
|
24 Jun 2015
|
24 Jun 2015
Incorporation
|