|
|
07 Dec 2022
|
07 Dec 2022
Final Gazette dissolved following liquidation
|
|
|
07 Sep 2022
|
07 Sep 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
06 Jul 2022
|
06 Jul 2022
Liquidators' statement of receipts and payments to 17 May 2022
|
|
|
03 Jun 2021
|
03 Jun 2021
Registered office address changed from Metro House Pepper Road Hunslet Leeds LS10 2RU England to 26 York Place Leeds West Yorkshire LS1 2EY on 3 June 2021
|
|
|
01 Jun 2021
|
01 Jun 2021
Appointment of a voluntary liquidator
|
|
|
01 Jun 2021
|
01 Jun 2021
Statement of affairs
|
|
|
27 May 2021
|
27 May 2021
Resolutions
|
|
|
01 Apr 2021
|
01 Apr 2021
Confirmation statement made on 31 March 2021 with no updates
|
|
|
07 May 2020
|
07 May 2020
Compulsory strike-off action has been discontinued
|
|
|
06 May 2020
|
06 May 2020
Confirmation statement made on 31 March 2020 with no updates
|
|
|
28 Jan 2020
|
28 Jan 2020
First Gazette notice for compulsory strike-off
|
|
|
12 Nov 2019
|
12 Nov 2019
Notification of Estelle Beaumont as a person with significant control on 11 November 2019
|
|
|
12 Nov 2019
|
12 Nov 2019
Appointment of Ms Estelle Beaumont as a director on 11 November 2019
|
|
|
12 Nov 2019
|
12 Nov 2019
Cessation of Christopher John Beaumont as a person with significant control on 11 November 2019
|
|
|
11 Nov 2019
|
11 Nov 2019
Termination of appointment of Christopher John Beaumont as a director on 11 November 2019
|
|
|
11 Nov 2019
|
11 Nov 2019
Director's details changed for Mr Christopher John Beaumont on 11 November 2019
|
|
|
04 Mar 2019
|
04 Mar 2019
Confirmation statement made on 25 February 2019 with no updates
|
|
|
26 Feb 2018
|
26 Feb 2018
Incorporation
|