|
|
06 Jul 2021
|
06 Jul 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
19 Jun 2020
|
19 Jun 2020
Cessation of Stella Maria Clarke as a person with significant control on 4 February 2020
|
|
|
10 Mar 2020
|
10 Mar 2020
Termination of appointment of Stella Clarke as a secretary on 4 February 2020
|
|
|
10 Mar 2020
|
10 Mar 2020
Termination of appointment of Stella Maria Clarke as a director on 4 February 2020
|
|
|
01 Oct 2019
|
01 Oct 2019
Confirmation statement made on 3 September 2019 with updates
|
|
|
04 Sep 2018
|
04 Sep 2018
Confirmation statement made on 3 September 2018 with updates
|
|
|
20 Feb 2018
|
20 Feb 2018
Secretary's details changed for Ms Stella Clarke on 19 February 2018
|
|
|
03 Sep 2017
|
03 Sep 2017
Confirmation statement made on 3 September 2017 with no updates
|
|
|
14 Sep 2016
|
14 Sep 2016
Confirmation statement made on 3 September 2016 with updates
|
|
|
16 Mar 2016
|
16 Mar 2016
Appointment of Ms Stella Clarke as a secretary on 26 February 2016
|
|
|
16 Mar 2016
|
16 Mar 2016
Termination of appointment of Christina Mary Smith as a director on 26 February 2016
|
|
|
16 Mar 2016
|
16 Mar 2016
Termination of appointment of Christina Mary Smith as a secretary on 26 February 2016
|
|
|
16 Mar 2016
|
16 Mar 2016
Registered office address changed from Hawkcliffe Farm Hebden Road Haworth Keighley West Yorkshire BD22 8RS to 25 Sleningford Rise Bingley West Yorkshire BD16 2SQ on 16 March 2016
|
|
|
03 Sep 2015
|
03 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
|
|
|
03 Sep 2015
|
03 Sep 2015
Director's details changed for Miss Stella Marie Clarke on 3 September 2015
|
|
|
26 Aug 2015
|
26 Aug 2015
Appointment of Miss Stella Marie Clarke as a director on 7 August 2015
|
|
|
27 Jul 2015
|
27 Jul 2015
Incorporation
|