|
|
24 Dec 2019
|
24 Dec 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Oct 2019
|
08 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
01 Oct 2019
|
01 Oct 2019
Application to strike the company off the register
|
|
|
12 Aug 2018
|
12 Aug 2018
Confirmation statement made on 12 July 2018 with updates
|
|
|
05 Apr 2018
|
05 Apr 2018
Previous accounting period shortened from 31 December 2017 to 30 December 2017
|
|
|
12 Jan 2018
|
12 Jan 2018
Registered office address changed from 16 Cross Green Way Leeds LS9 0SE England to 476-478 Broadway Broadway Chadderton Oldham OL9 9NS on 12 January 2018
|
|
|
10 Jan 2018
|
10 Jan 2018
Notification of Arkady Management Limited as a person with significant control on 20 December 2017
|
|
|
10 Jan 2018
|
10 Jan 2018
Cessation of Jason Robertson as a person with significant control on 20 December 2017
|
|
|
10 Jan 2018
|
10 Jan 2018
Appointment of Mr Richard John Davies as a director on 20 December 2017
|
|
|
10 Jan 2018
|
10 Jan 2018
Termination of appointment of Jason Robertson as a director on 20 December 2017
|
|
|
10 Jan 2018
|
10 Jan 2018
Appointment of Mr Graham Russell Holmes as a director on 20 December 2017
|
|
|
12 Jul 2017
|
12 Jul 2017
Confirmation statement made on 12 July 2017 with no updates
|
|
|
21 Mar 2017
|
21 Mar 2017
Registration of charge 102760730001, created on 3 March 2017
|
|
|
16 Jan 2017
|
16 Jan 2017
Current accounting period extended from 31 July 2017 to 31 December 2017
|
|
|
20 Oct 2016
|
20 Oct 2016
Registered office address changed from Unit 2 Ground Floor Milestone Court Stanningley Pudsey West Yorkshire LS28 6HE England to 16 Cross Green Way Leeds LS9 0SE on 20 October 2016
|
|
|
13 Jul 2016
|
13 Jul 2016
Incorporation
|