|
|
16 May 2023
|
16 May 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Jan 2021
|
12 Jan 2021
Compulsory strike-off action has been suspended
|
|
|
17 Nov 2020
|
17 Nov 2020
First Gazette notice for compulsory strike-off
|
|
|
17 Jul 2020
|
17 Jul 2020
Termination of appointment of Jonathon Smith as a director on 16 July 2020
|
|
|
04 Feb 2020
|
04 Feb 2020
Director's details changed
|
|
|
31 Jan 2020
|
31 Jan 2020
Director's details changed for Mr Jonathon Smith on 31 January 2020
|
|
|
06 Jan 2020
|
06 Jan 2020
Confirmation statement made on 11 December 2019 with updates
|
|
|
27 Sep 2019
|
27 Sep 2019
Previous accounting period shortened from 31 December 2018 to 30 December 2018
|
|
|
15 May 2019
|
15 May 2019
Termination of appointment of Emma Victoria Sarah Chadwick as a director on 14 May 2019
|
|
|
20 Dec 2018
|
20 Dec 2018
Confirmation statement made on 11 December 2018 with updates
|
|
|
19 Jun 2018
|
19 Jun 2018
Registered office address changed from Flat 2, 2 Princes Square Harrogate HG1 1LX United Kingdom to 3 Unit 3 Back Dragon Road Harrogate HG1 5BB on 19 June 2018
|
|
|
19 Jun 2018
|
19 Jun 2018
Appointment of Mrs Emma Victoria Sarah Chadwick as a director on 19 June 2018
|
|
|
24 Jan 2018
|
24 Jan 2018
Confirmation statement made on 11 December 2017 with updates
|
|
|
15 Feb 2017
|
15 Feb 2017
Registered office address changed from Kemp House 160 City Road London London EC1V 2NX United Kingdom to Flat 2, 2 Princes Square Harrogate HG1 1LX on 15 February 2017
|
|
|
12 Dec 2016
|
12 Dec 2016
Incorporation
|