|
|
08 Oct 2024
|
08 Oct 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Jul 2024
|
23 Jul 2024
First Gazette notice for voluntary strike-off
|
|
|
10 Jul 2024
|
10 Jul 2024
Application to strike the company off the register
|
|
|
22 Apr 2024
|
22 Apr 2024
Confirmation statement made on 19 April 2024 with no updates
|
|
|
19 Apr 2023
|
19 Apr 2023
Confirmation statement made on 19 April 2023 with no updates
|
|
|
19 Apr 2022
|
19 Apr 2022
Confirmation statement made on 19 April 2022 with no updates
|
|
|
09 Jun 2021
|
09 Jun 2021
Registered office address changed from Dormy House Boroughbridge Road Ripon HG4 1UE England to Housewarming Centre Wheatley Hall Road Doncaster DN2 4NY on 9 June 2021
|
|
|
19 Apr 2021
|
19 Apr 2021
Confirmation statement made on 19 April 2021 with no updates
|
|
|
16 Sep 2020
|
16 Sep 2020
Notification of Shoreline Ventures Limited as a person with significant control on 20 April 2018
|
|
|
16 Sep 2020
|
16 Sep 2020
Cessation of Graeme Robert Borchard as a person with significant control on 20 April 2018
|
|
|
16 Sep 2020
|
16 Sep 2020
Notification of Dormy Digital Limited as a person with significant control on 20 April 2018
|
|
|
16 Sep 2020
|
16 Sep 2020
Cessation of R.O.Arnold,Limited as a person with significant control on 20 April 2018
|
|
|
01 May 2020
|
01 May 2020
Confirmation statement made on 19 April 2020 with no updates
|
|
|
20 Jun 2019
|
20 Jun 2019
Confirmation statement made on 19 April 2019 with no updates
|
|
|
03 Jan 2019
|
03 Jan 2019
Director's details changed for Mr Lea Walters on 1 January 2019
|
|
|
02 May 2018
|
02 May 2018
Cancellation of shares. Statement of capital on 20 April 2018
|
|
|
19 Apr 2018
|
19 Apr 2018
Confirmation statement made on 19 April 2018 with updates
|
|
|
18 Apr 2018
|
18 Apr 2018
Registered office address changed from Cullumbine House Station Road Barnby Dun Doncaster DN3 1HQ United Kingdom to Dormy House Boroughbridge Road Ripon HG4 1UE on 18 April 2018
|
|
|
27 Dec 2017
|
27 Dec 2017
Incorporation
|