|
|
24 Jan 2023
|
24 Jan 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Oct 2022
|
11 Oct 2022
First Gazette notice for compulsory strike-off
|
|
|
10 Nov 2021
|
10 Nov 2021
Previous accounting period extended from 31 July 2021 to 31 October 2021
|
|
|
21 Jul 2021
|
21 Jul 2021
Confirmation statement made on 20 July 2021 with no updates
|
|
|
11 Aug 2020
|
11 Aug 2020
Confirmation statement made on 20 July 2020 with no updates
|
|
|
26 May 2020
|
26 May 2020
Resolutions
|
|
|
06 Jan 2020
|
06 Jan 2020
Change of details for Mr Timothy Mark Jewitt as a person with significant control on 6 January 2020
|
|
|
06 Jan 2020
|
06 Jan 2020
Director's details changed for Mr Timothy Mark Jewitt on 6 January 2020
|
|
|
23 Jul 2019
|
23 Jul 2019
Confirmation statement made on 20 July 2019 with no updates
|
|
|
30 Jul 2018
|
30 Jul 2018
Confirmation statement made on 20 July 2018 with no updates
|
|
|
31 Aug 2017
|
31 Aug 2017
Registered office address changed from West Hill House Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB England to 8 Providence Avenue Apperley Bridge Bradford BD10 0TQ on 31 August 2017
|
|
|
04 Aug 2017
|
04 Aug 2017
Confirmation statement made on 20 July 2017 with no updates
|
|
|
11 Jan 2017
|
11 Jan 2017
Director's details changed for Mr Thomas James Miller on 28 December 2016
|
|
|
28 Jul 2016
|
28 Jul 2016
Confirmation statement made on 20 July 2016 with updates
|
|
|
10 Mar 2016
|
10 Mar 2016
Director's details changed for Mr Thomas James Miller on 10 March 2016
|
|
|
14 Aug 2015
|
14 Aug 2015
Director's details changed for Mr Tom James Miller on 21 July 2015
|
|
|
21 Jul 2015
|
21 Jul 2015
Incorporation
|