|
|
25 Feb 2026
|
25 Feb 2026
Previous accounting period shortened from 30 May 2025 to 29 May 2025
|
|
|
07 Mar 2025
|
07 Mar 2025
Satisfaction of charge 105965060003 in full
|
|
|
07 Mar 2025
|
07 Mar 2025
Satisfaction of charge 105965060004 in full
|
|
|
04 Mar 2025
|
04 Mar 2025
Registration of charge 105965060005, created on 28 February 2025
|
|
|
04 Mar 2025
|
04 Mar 2025
Registration of charge 105965060006, created on 28 February 2025
|
|
|
28 Feb 2025
|
28 Feb 2025
Previous accounting period shortened from 31 May 2024 to 30 May 2024
|
|
|
27 Feb 2025
|
27 Feb 2025
Confirmation statement made on 1 February 2025 with no updates
|
|
|
01 Feb 2024
|
01 Feb 2024
Confirmation statement made on 1 February 2024 with no updates
|
|
|
01 Feb 2023
|
01 Feb 2023
Confirmation statement made on 1 February 2023 with no updates
|
|
|
30 May 2022
|
30 May 2022
Registration of charge 105965060003, created on 27 May 2022
|
|
|
30 May 2022
|
30 May 2022
Registration of charge 105965060004, created on 27 May 2022
|
|
|
09 Feb 2022
|
09 Feb 2022
Confirmation statement made on 1 February 2022 with no updates
|
|
|
10 Jan 2022
|
10 Jan 2022
Director's details changed for Mr Daniell Leslie Howarth Yates on 10 January 2022
|
|
|
13 Oct 2021
|
13 Oct 2021
Compulsory strike-off action has been discontinued
|
|
|
08 Sep 2021
|
08 Sep 2021
Compulsory strike-off action has been suspended
|
|
|
10 Aug 2021
|
10 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
16 Mar 2021
|
16 Mar 2021
Registered office address changed from , 17 st Peters Place Fleetwood, Lancashire, FY7 6EB, England to Hy Hotel 318 -328 Clifton Drive North Lytham St Annes Lancashire FY8 2PB on 16 March 2021
|
|
|
16 Mar 2021
|
16 Mar 2021
Change of details for Yates Capital Ltd as a person with significant control on 16 March 2021
|
|
|
02 Feb 2021
|
02 Feb 2021
Confirmation statement made on 1 February 2021 with updates
|
|
|
09 Nov 2020
|
09 Nov 2020
Satisfaction of charge 105965060002 in full
|