|
|
14 May 2024
|
14 May 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
27 Feb 2024
|
27 Feb 2024
First Gazette notice for compulsory strike-off
|
|
|
21 Nov 2023
|
21 Nov 2023
Registered office address changed from 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE England to Meridian House 2 Artist Street Armley Leeds LS12 2EW on 21 November 2023
|
|
|
21 Nov 2023
|
21 Nov 2023
Termination of appointment of Danielle Louise Parker as a director on 4 November 2023
|
|
|
21 Nov 2023
|
21 Nov 2023
Termination of appointment of Inspired Secretarial Services Ltd as a secretary on 4 November 2023
|
|
|
15 Dec 2022
|
15 Dec 2022
Confirmation statement made on 4 December 2022 with no updates
|
|
|
15 Dec 2022
|
15 Dec 2022
Director's details changed for Ms Danielle Louise Parker on 18 August 2022
|
|
|
13 Dec 2021
|
13 Dec 2021
Confirmation statement made on 4 December 2021 with no updates
|
|
|
27 Jan 2021
|
27 Jan 2021
Notification of a person with significant control statement
|
|
|
17 Dec 2020
|
17 Dec 2020
Confirmation statement made on 4 December 2020 with updates
|
|
|
17 Dec 2020
|
17 Dec 2020
Termination of appointment of Daniel George Newett as a director on 9 December 2020
|
|
|
17 Dec 2020
|
17 Dec 2020
Cessation of Daniel George Newett as a person with significant control on 9 December 2020
|
|
|
08 Dec 2020
|
08 Dec 2020
Appointment of Ms Danielle Louise Parker as a director on 4 December 2020
|
|
|
09 Dec 2019
|
09 Dec 2019
Confirmation statement made on 4 December 2019 with no updates
|
|
|
15 Dec 2018
|
15 Dec 2018
Compulsory strike-off action has been discontinued
|
|
|
13 Dec 2018
|
13 Dec 2018
Confirmation statement made on 4 December 2018 with no updates
|
|
|
06 Nov 2018
|
06 Nov 2018
First Gazette notice for compulsory strike-off
|
|
|
13 Dec 2017
|
13 Dec 2017
Confirmation statement made on 4 December 2017 with no updates
|
|
|
30 Jun 2017
|
30 Jun 2017
Appointment of Inspired Secretarial Services Ltd as a secretary on 30 June 2017
|