|
|
22 Apr 2025
|
22 Apr 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Oct 2024
|
04 Oct 2024
Compulsory strike-off action has been suspended
|
|
|
24 Sep 2024
|
24 Sep 2024
First Gazette notice for compulsory strike-off
|
|
|
15 May 2024
|
15 May 2024
Confirmation statement made on 15 May 2024 with no updates
|
|
|
13 Oct 2023
|
13 Oct 2023
Registered office address changed from Cyclops House Link Business Park, Osbaldwick Link Road York YO10 3JB England to Lancaster House Lancaster House James Nicolson Link York YO30 4GR on 13 October 2023
|
|
|
27 Jul 2023
|
27 Jul 2023
Confirmation statement made on 25 June 2023 with no updates
|
|
|
23 Aug 2022
|
23 Aug 2022
Confirmation statement made on 25 June 2022 with no updates
|
|
|
10 Aug 2021
|
10 Aug 2021
Confirmation statement made on 25 June 2021 with no updates
|
|
|
03 Jul 2020
|
03 Jul 2020
Confirmation statement made on 25 June 2020 with no updates
|
|
|
12 Nov 2019
|
12 Nov 2019
Director's details changed for Mr David Leslie Ward on 1 November 2019
|
|
|
29 Jul 2019
|
29 Jul 2019
Confirmation statement made on 25 June 2019 with no updates
|
|
|
25 Mar 2019
|
25 Mar 2019
Previous accounting period shortened from 28 June 2018 to 27 June 2018
|
|
|
21 Jul 2018
|
21 Jul 2018
Confirmation statement made on 25 June 2018 with no updates
|
|
|
23 May 2018
|
23 May 2018
Previous accounting period shortened from 29 June 2017 to 28 June 2017
|
|
|
08 Mar 2018
|
08 Mar 2018
Previous accounting period shortened from 30 June 2017 to 29 June 2017
|
|
|
05 Jul 2017
|
05 Jul 2017
Confirmation statement made on 25 June 2017 with no updates
|
|
|
04 Jul 2017
|
04 Jul 2017
Notification of David Ward as a person with significant control on 25 June 2016
|
|
|
23 Feb 2017
|
23 Feb 2017
Registered office address changed from Rievaulx House No 1 st Marys Court York YO24 1AH United Kingdom to Cyclops House Link Business Park, Osbaldwick Link Road York YO10 3JB on 23 February 2017
|