|
|
18 Sep 2018
|
18 Sep 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Jul 2018
|
03 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
08 May 2018
|
08 May 2018
Change of details for Mr Alan Brian Hunt as a person with significant control on 8 May 2018
|
|
|
08 May 2018
|
08 May 2018
Registered office address changed from Cobblers Cottage 54 Main Street Thorner Leeds LS14 3BU England to 8 Northfield Mews Wetherby LS22 6TE on 8 May 2018
|
|
|
20 Jul 2017
|
20 Jul 2017
Termination of appointment of Dena Joy Richards as a director on 20 July 2017
|
|
|
20 Jul 2017
|
20 Jul 2017
Confirmation statement made on 5 July 2017 with updates
|
|
|
20 Jul 2017
|
20 Jul 2017
Cessation of Dena Joy Richards as a person with significant control on 20 July 2017
|
|
|
20 Oct 2016
|
20 Oct 2016
Director's details changed for Mr Alan Brian Hunt on 13 October 2016
|
|
|
20 Oct 2016
|
20 Oct 2016
Director's details changed for Mrs Dena Joy Richards on 13 October 2016
|
|
|
20 Oct 2016
|
20 Oct 2016
Director's details changed for Mr Alan Brian Hunt on 13 October 2016
|
|
|
20 Oct 2016
|
20 Oct 2016
Registered office address changed from 6 Tenter Hill Bramham Wetherby West Yorkshire LS23 6QZ England to Cobblers Cottage 54 Main Street Thorner Leeds LS14 3BU on 20 October 2016
|
|
|
01 Sep 2016
|
01 Sep 2016
Confirmation statement made on 5 July 2016 with updates
|
|
|
05 Oct 2015
|
05 Oct 2015
Director's details changed for Mr Alan Hunt on 1 September 2015
|
|
|
05 Oct 2015
|
05 Oct 2015
Director's details changed for Mrs Dena Richards on 1 September 2015
|
|
|
05 Oct 2015
|
05 Oct 2015
Registered office address changed from 3 Front Street Bramham Wetherby West Yorkshire LS23 6rd to 6 Tenter Hill Bramham Wetherby West Yorkshire LS23 6QZ on 5 October 2015
|
|
|
18 Aug 2015
|
18 Aug 2015
Termination of appointment of Kevin John Doughty as a director on 6 August 2015
|
|
|
24 Jul 2015
|
24 Jul 2015
Appointment of Mr Kevin John Doughty as a director on 24 July 2015
|
|
|
06 Jul 2015
|
06 Jul 2015
Incorporation
|