|
|
10 Feb 2026
|
10 Feb 2026
Confirmation statement made on 14 January 2026 with no updates
|
|
|
20 Jan 2025
|
20 Jan 2025
Confirmation statement made on 14 January 2025 with updates
|
|
|
14 Jan 2025
|
14 Jan 2025
Termination of appointment of Declan Parker as a director on 23 July 2024
|
|
|
25 Nov 2024
|
25 Nov 2024
Director's details changed for Mr David Christopher Parker on 19 November 2024
|
|
|
19 Nov 2024
|
19 Nov 2024
Notification of Rachael Marie Parker as a person with significant control on 23 July 2024
|
|
|
29 May 2024
|
29 May 2024
Confirmation statement made on 2 May 2024 with no updates
|
|
|
02 May 2023
|
02 May 2023
Confirmation statement made on 2 May 2023 with updates
|
|
|
21 Jul 2022
|
21 Jul 2022
Compulsory strike-off action has been discontinued
|
|
|
20 Jul 2022
|
20 Jul 2022
Confirmation statement made on 2 May 2022 with updates
|
|
|
19 Jul 2022
|
19 Jul 2022
First Gazette notice for compulsory strike-off
|
|
|
09 Jun 2021
|
09 Jun 2021
Confirmation statement made on 2 May 2021 with updates
|
|
|
01 Jun 2020
|
01 Jun 2020
Change of details for Mr David Parker as a person with significant control on 29 May 2020
|
|
|
29 May 2020
|
29 May 2020
Director's details changed for Mr Declan Parker on 29 May 2020
|
|
|
29 May 2020
|
29 May 2020
Director's details changed for Mrs Rachael Parker on 29 May 2020
|
|
|
29 May 2020
|
29 May 2020
Director's details changed for Mr David Parker on 29 May 2020
|
|
|
29 May 2020
|
29 May 2020
Registered office address changed from 678 Leeds Road Lofthouse Wakefield West Yorkshire WF3 3HJ United Kingdom to 102 Brandy Carr Road Kirkhamgate Wakefield West Yorkshire WF2 0RJ on 29 May 2020
|
|
|
05 May 2020
|
05 May 2020
Confirmation statement made on 2 May 2020 with updates
|
|
|
04 May 2020
|
04 May 2020
Notification of David Parker as a person with significant control on 4 May 2019
|
|
|
04 May 2020
|
04 May 2020
Cessation of David Parker as a person with significant control on 3 May 2019
|