|
|
09 Dec 2022
|
09 Dec 2022
Compulsory strike-off action has been suspended
|
|
|
29 Nov 2022
|
29 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
25 Jan 2022
|
25 Jan 2022
Confirmation statement made on 25 November 2021 with no updates
|
|
|
05 Feb 2021
|
05 Feb 2021
Registered office address changed from 3 Olympic Way Richmond DL10 4FB England to 3 Firby Court Gallowfields Trading Estate Richmond DL10 4SH on 5 February 2021
|
|
|
25 Nov 2020
|
25 Nov 2020
Confirmation statement made on 25 November 2020 with no updates
|
|
|
25 Nov 2020
|
25 Nov 2020
Confirmation statement made on 26 September 2020 with no updates
|
|
|
23 Jan 2020
|
23 Jan 2020
Registration of charge 098293560001, created on 21 January 2020
|
|
|
05 Dec 2019
|
05 Dec 2019
Appointment of Mr Michael Harrison as a director on 5 December 2019
|
|
|
05 Dec 2019
|
05 Dec 2019
Termination of appointment of Judith Harrison as a director on 5 December 2019
|
|
|
26 Sep 2019
|
26 Sep 2019
Confirmation statement made on 26 September 2019 with no updates
|
|
|
09 May 2019
|
09 May 2019
Termination of appointment of Michael Harrison as a director on 1 May 2019
|
|
|
09 May 2019
|
09 May 2019
Appointment of Mrs Judith Harrison as a director on 1 May 2019
|
|
|
11 Dec 2018
|
11 Dec 2018
Director's details changed for Mr Michael Harrison on 1 December 2018
|
|
|
29 Oct 2018
|
29 Oct 2018
Confirmation statement made on 18 October 2018 with no updates
|
|
|
01 Nov 2017
|
01 Nov 2017
Confirmation statement made on 18 October 2017 with no updates
|
|
|
21 Dec 2016
|
21 Dec 2016
Confirmation statement made on 18 October 2016 with updates
|
|
|
20 Dec 2016
|
20 Dec 2016
Registered office address changed from 17 st Paul's Drive Brompton on Swale Richmond North Yorkshire DL10 7HQ England to 3 Olympic Way Richmond DL10 4FB on 20 December 2016
|
|
|
29 Nov 2015
|
29 Nov 2015
Current accounting period extended from 31 October 2016 to 31 December 2016
|
|
|
19 Oct 2015
|
19 Oct 2015
Incorporation
|