|
|
10 Nov 2025
|
10 Nov 2025
Confirmation statement made on 14 October 2025 with no updates
|
|
|
10 Nov 2025
|
10 Nov 2025
Registered office address changed from 98C 98C Tadcaster Road Dringhouses York YO24 1LT England to 98C Tadcaster Road Dringhouses York YO24 1LT on 10 November 2025
|
|
|
24 Oct 2024
|
24 Oct 2024
Confirmation statement made on 14 October 2024 with no updates
|
|
|
24 Oct 2024
|
24 Oct 2024
Registered office address changed from 24 Links Way Drighlington Bradford BD11 1LE England to 98C 98C Tadcaster Road Dringhouses York YO24 1LT on 24 October 2024
|
|
|
04 Nov 2023
|
04 Nov 2023
Confirmation statement made on 14 October 2023 with no updates
|
|
|
04 Nov 2023
|
04 Nov 2023
Registered office address changed from 1-5 1-5 Shambles York YO1 7LZ England to 24 Links Way Drighlington Bradford BD11 1LE on 4 November 2023
|
|
|
31 Oct 2022
|
31 Oct 2022
Confirmation statement made on 14 October 2022 with no updates
|
|
|
05 Jan 2022
|
05 Jan 2022
Compulsory strike-off action has been discontinued
|
|
|
04 Jan 2022
|
04 Jan 2022
First Gazette notice for compulsory strike-off
|
|
|
31 Dec 2021
|
31 Dec 2021
Confirmation statement made on 14 October 2021 with no updates
|
|
|
27 Jul 2021
|
27 Jul 2021
Registered office address changed from Eldon House 201 Penistone Road Huddersfield HD8 0PE England to 1-5 1-5 Shambles York YO1 7LZ on 27 July 2021
|
|
|
15 Oct 2020
|
15 Oct 2020
Confirmation statement made on 14 October 2020 with no updates
|
|
|
18 Oct 2019
|
18 Oct 2019
Confirmation statement made on 14 October 2019 with updates
|
|
|
10 Apr 2019
|
10 Apr 2019
Change of details for Mr Richard Simon Marchant as a person with significant control on 9 April 2019
|
|
|
10 Apr 2019
|
10 Apr 2019
Cessation of Scott Andrew Waters as a person with significant control on 9 April 2019
|
|
|
10 Apr 2019
|
10 Apr 2019
Termination of appointment of Scott Andrew Waters as a director on 9 April 2019
|
|
|
15 Oct 2018
|
15 Oct 2018
Confirmation statement made on 14 October 2018 with no updates
|