|
|
27 Aug 2019
|
27 Aug 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
11 Jun 2019
|
11 Jun 2019
First Gazette notice for voluntary strike-off
|
|
|
03 Jun 2019
|
03 Jun 2019
Application to strike the company off the register
|
|
|
10 Sep 2018
|
10 Sep 2018
Confirmation statement made on 25 August 2018 with no updates
|
|
|
10 Sep 2018
|
10 Sep 2018
Director's details changed for Mr Christopher Rupert Bishop on 6 September 2018
|
|
|
06 Sep 2018
|
06 Sep 2018
Registered office address changed from 36B York Place York Place Harrogate North Yorkshire HG1 5RH England to 36B York Place Harrogate HG1 5RH on 6 September 2018
|
|
|
06 Sep 2018
|
06 Sep 2018
Change of details for Mr Christopher Rupert Bishop as a person with significant control on 6 September 2018
|
|
|
03 Apr 2018
|
03 Apr 2018
Appointment of Miss Penelope Joanne Draper as a director on 6 March 2018
|
|
|
03 Apr 2018
|
03 Apr 2018
Termination of appointment of Ross Graeme Maclaverty as a secretary on 27 December 2017
|
|
|
02 Sep 2017
|
02 Sep 2017
Confirmation statement made on 25 August 2017 with no updates
|
|
|
13 Oct 2016
|
13 Oct 2016
Confirmation statement made on 25 August 2016 with updates
|
|
|
12 Oct 2016
|
12 Oct 2016
Appointment of Mr Ross Graeme Maclaverty as a secretary on 12 October 2016
|
|
|
05 Oct 2016
|
05 Oct 2016
Appointment of Mrs Karen Ann Maclaverty as a director on 4 October 2016
|
|
|
22 Jan 2016
|
22 Jan 2016
Registered office address changed from Parkhill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ England to 36B York Place York Place Harrogate North Yorkshire HG1 5RH on 22 January 2016
|
|
|
22 Jan 2016
|
22 Jan 2016
Director's details changed for Mr Christopher Rupert Bishop on 22 January 2016
|
|
|
26 Aug 2015
|
26 Aug 2015
Incorporation
|