|
|
21 Apr 2022
|
21 Apr 2022
Bona Vacantia disclaimer
|
|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Mar 2020
|
10 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
03 Mar 2020
|
03 Mar 2020
Application to strike the company off the register
|
|
|
18 Oct 2019
|
18 Oct 2019
Confirmation statement made on 24 August 2019 with updates
|
|
|
23 Apr 2019
|
23 Apr 2019
Registered office address changed from The Leeming Building the Leeming Building Leeds West Yorkshire LS2 7HZ England to Suite 4.07 Leeming Building Vicar Lane Leeds LS2 7JF on 23 April 2019
|
|
|
19 Dec 2018
|
19 Dec 2018
Notification of Leroy James Martin Smedley as a person with significant control on 7 November 2018
|
|
|
19 Dec 2018
|
19 Dec 2018
Notification of Neil Anthony Smedley as a person with significant control on 7 November 2018
|
|
|
19 Dec 2018
|
19 Dec 2018
Withdrawal of a person with significant control statement on 19 December 2018
|
|
|
18 Dec 2018
|
18 Dec 2018
Registered office address changed from The Leeming Building Ludgate Hill Leeds West Yorkshire LS2 7HZ England to The Leeming Building the Leeming Building Leeds West Yorkshire LS2 7HZ on 18 December 2018
|
|
|
17 Dec 2018
|
17 Dec 2018
Registered office address changed from Unit 54 Annexe 3 Batley Business Park Technology Drive Batley WF17 6ER to The Leeming Building Ludgate Hill Leeds West Yorkshire LS2 7HZ on 17 December 2018
|
|
|
17 Dec 2018
|
17 Dec 2018
Termination of appointment of Zakir Patel as a director on 7 November 2018
|
|
|
17 Dec 2018
|
17 Dec 2018
Termination of appointment of Sajid Patel as a director on 7 November 2018
|
|
|
03 Sep 2018
|
03 Sep 2018
Confirmation statement made on 24 August 2018 with no updates
|
|
|
25 Sep 2017
|
25 Sep 2017
Confirmation statement made on 24 August 2017 with updates
|
|
|
25 Aug 2016
|
25 Aug 2016
Incorporation
|