|
|
06 Oct 2020
|
06 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
19 May 2020
|
19 May 2020
First Gazette notice for voluntary strike-off
|
|
|
08 May 2020
|
08 May 2020
Application to strike the company off the register
|
|
|
03 May 2020
|
03 May 2020
Termination of appointment of Andrew Richard Pickering as a director on 1 May 2020
|
|
|
03 May 2020
|
03 May 2020
Cessation of Andrew Richard Pickering as a person with significant control on 1 May 2020
|
|
|
23 Aug 2019
|
23 Aug 2019
Registered office address changed from 14 Victoria Avenue Harrogate HG1 1ED United Kingdom to 30 Danesfort Avenue York YO24 3AW on 23 August 2019
|
|
|
02 Jul 2019
|
02 Jul 2019
Notification of Melanie Jean Grace Pickering as a person with significant control on 19 June 2019
|
|
|
02 Jul 2019
|
02 Jul 2019
Appointment of Mrs Melanie Jean Grace Pickering as a director on 19 June 2019
|
|
|
02 Jul 2019
|
02 Jul 2019
Termination of appointment of Andrew Philip Gray as a director on 19 June 2019
|
|
|
02 Jul 2019
|
02 Jul 2019
Cessation of Andrew Philip Gray as a person with significant control on 19 June 2019
|
|
|
26 Apr 2019
|
26 Apr 2019
Confirmation statement made on 25 April 2019 with no updates
|
|
|
05 Jun 2018
|
05 Jun 2018
Director's details changed for Mr Andrew Richard Pickering on 5 June 2018
|
|
|
05 Jun 2018
|
05 Jun 2018
Registered office address changed from 6 Princes Square Harrogate HG1 1LX United Kingdom to 14 Victoria Avenue Harrogate HG1 1ED on 5 June 2018
|
|
|
26 Apr 2018
|
26 Apr 2018
Confirmation statement made on 25 April 2018 with no updates
|
|
|
26 Apr 2018
|
26 Apr 2018
Change of details for Mr Andrew Philip Gray as a person with significant control on 1 September 2017
|
|
|
26 Apr 2018
|
26 Apr 2018
Director's details changed for Mr Andrew Pickering on 26 April 2018
|
|
|
06 Dec 2017
|
06 Dec 2017
Director's details changed for Mr Andrew Philip Gray on 13 October 2017
|
|
|
26 Apr 2017
|
26 Apr 2017
Incorporation
|