|
|
28 Nov 2023
|
28 Nov 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Sep 2023
|
12 Sep 2023
First Gazette notice for voluntary strike-off
|
|
|
05 Sep 2023
|
05 Sep 2023
Application to strike the company off the register
|
|
|
26 Mar 2023
|
26 Mar 2023
Registered office address changed from 5 Moat House Square Thorp Arch Wetherby West Yorkshire LS23 7FB to 1a Fulwith Road Harrogate HG2 8HL on 26 March 2023
|
|
|
01 Sep 2022
|
01 Sep 2022
Confirmation statement made on 1 September 2022 with no updates
|
|
|
01 Sep 2021
|
01 Sep 2021
Confirmation statement made on 1 September 2021 with no updates
|
|
|
08 Sep 2020
|
08 Sep 2020
Confirmation statement made on 1 September 2020 with no updates
|
|
|
02 Sep 2019
|
02 Sep 2019
Confirmation statement made on 1 September 2019 with no updates
|
|
|
09 Aug 2019
|
09 Aug 2019
Resolutions
|
|
|
09 Aug 2019
|
09 Aug 2019
Change of name notice
|
|
|
06 Sep 2018
|
06 Sep 2018
Confirmation statement made on 1 September 2018 with no updates
|
|
|
04 Oct 2017
|
04 Oct 2017
Confirmation statement made on 1 September 2017 with no updates
|
|
|
19 Oct 2016
|
19 Oct 2016
Registered office address changed from 23 Hornbeam Square South Harrogate North Yorkshire HG2 8NB United Kingdom to 5 Moat House Square Thorp Arch Wetherby West Yorkshire LS23 7FB on 19 October 2016
|
|
|
06 Sep 2016
|
06 Sep 2016
Confirmation statement made on 1 September 2016 with updates
|
|
|
04 Sep 2015
|
04 Sep 2015
Termination of appointment of Jonathon Charles Round as a director on 2 September 2015
|
|
|
03 Sep 2015
|
03 Sep 2015
Appointment of Mr Anthony John Armitage as a director on 2 September 2015
|
|
|
02 Sep 2015
|
02 Sep 2015
Incorporation
|