|
|
13 Oct 2022
|
13 Oct 2022
Final Gazette dissolved following liquidation
|
|
|
13 Jul 2022
|
13 Jul 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
07 Apr 2022
|
07 Apr 2022
Liquidators' statement of receipts and payments to 4 February 2022
|
|
|
18 Feb 2021
|
18 Feb 2021
Resolutions
|
|
|
18 Feb 2021
|
18 Feb 2021
Registered office address changed from 635B Roundhay Road Leeds West Yorkshire LS8 4BA England to 35 Fall Lane Liversedge West Yorkshire WF15 8AP on 18 February 2021
|
|
|
16 Feb 2021
|
16 Feb 2021
Appointment of a voluntary liquidator
|
|
|
16 Feb 2021
|
16 Feb 2021
Statement of affairs
|
|
|
06 Feb 2021
|
06 Feb 2021
Compulsory strike-off action has been suspended
|
|
|
29 Dec 2020
|
29 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
17 Oct 2019
|
17 Oct 2019
Confirmation statement made on 13 October 2019 with no updates
|
|
|
17 Oct 2018
|
17 Oct 2018
Confirmation statement made on 13 October 2018 with no updates
|
|
|
19 Oct 2017
|
19 Oct 2017
Confirmation statement made on 13 October 2017 with no updates
|
|
|
10 Jul 2017
|
10 Jul 2017
Director's details changed for Mrs Claire Louise Goulden on 10 July 2017
|
|
|
19 Jun 2017
|
19 Jun 2017
Appointment of Mr Paul Richard Goulden as a director on 19 June 2017
|
|
|
06 Mar 2017
|
06 Mar 2017
Registered office address changed from Suite 2, Chapel Allerton House, 114 Harrogate Road Chapel Allerton Leeds West Yorkshire LS7 4NY United Kingdom to 635B Roundhay Road Leeds West Yorkshire LS8 4BA on 6 March 2017
|
|
|
18 Oct 2016
|
18 Oct 2016
Confirmation statement made on 13 October 2016 with updates
|
|
|
25 Jul 2016
|
25 Jul 2016
Director's details changed for Mrs Claire Louise Goulden on 25 July 2016
|
|
|
17 Nov 2015
|
17 Nov 2015
Termination of appointment of Paul Richard Goulden as a director on 16 November 2015
|
|
|
14 Oct 2015
|
14 Oct 2015
Incorporation
|