|
|
23 Dec 2025
|
23 Dec 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Oct 2025
|
07 Oct 2025
First Gazette notice for voluntary strike-off
|
|
|
26 Sep 2025
|
26 Sep 2025
Application to strike the company off the register
|
|
|
20 Oct 2024
|
20 Oct 2024
Confirmation statement made on 11 October 2024 with no updates
|
|
|
23 Oct 2023
|
23 Oct 2023
Confirmation statement made on 11 October 2023 with no updates
|
|
|
24 Oct 2022
|
24 Oct 2022
Registered office address changed from 30 East View East View Yeadon Leeds LS19 7AD England to 20 Croft Manor Glossop Derbyshire SK13 8PP on 24 October 2022
|
|
|
24 Oct 2022
|
24 Oct 2022
Termination of appointment of Ian Paul Brocklebank as a director on 24 October 2022
|
|
|
24 Oct 2022
|
24 Oct 2022
Director's details changed for Mr Richard William Armitage on 12 October 2022
|
|
|
11 Oct 2022
|
11 Oct 2022
Confirmation statement made on 11 October 2022 with no updates
|
|
|
27 Jun 2022
|
27 Jun 2022
Appointment of Mr Richard William Armitage as a director on 21 June 2022
|
|
|
22 Oct 2021
|
22 Oct 2021
Confirmation statement made on 11 October 2021 with no updates
|
|
|
29 Sep 2021
|
29 Sep 2021
Change of details for Mr Richard William Armitage as a person with significant control on 24 September 2021
|
|
|
07 Dec 2020
|
07 Dec 2020
Termination of appointment of Richard William Armitage as a director on 7 December 2020
|
|
|
07 Dec 2020
|
07 Dec 2020
Termination of appointment of Richard William Armitage as a secretary on 7 December 2020
|
|
|
07 Dec 2020
|
07 Dec 2020
Registered office address changed from Oxford House Smithy Fold Road Hyde SK14 5QY United Kingdom to 30 East View East View Yeadon Leeds LS19 7AD on 7 December 2020
|
|
|
11 Oct 2020
|
11 Oct 2020
Confirmation statement made on 11 October 2020 with no updates
|
|
|
11 Oct 2019
|
11 Oct 2019
Confirmation statement made on 11 October 2019 with no updates
|
|
|
24 Oct 2018
|
24 Oct 2018
Confirmation statement made on 11 October 2018 with no updates
|