|
|
28 Nov 2023
|
28 Nov 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Sep 2023
|
12 Sep 2023
First Gazette notice for voluntary strike-off
|
|
|
30 Aug 2023
|
30 Aug 2023
Application to strike the company off the register
|
|
|
12 Apr 2023
|
12 Apr 2023
Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to One Creechurch Place London EC3A 5AF
|
|
|
13 Feb 2023
|
13 Feb 2023
Current accounting period extended from 31 March 2023 to 30 September 2023
|
|
|
24 Jan 2023
|
24 Jan 2023
Confirmation statement made on 24 January 2023 with updates
|
|
|
27 Sep 2022
|
27 Sep 2022
Director's details changed for Mr Matthew David Bray on 27 September 2022
|
|
|
14 Jul 2022
|
14 Jul 2022
Termination of appointment of Violetta Wojcik as a director on 30 April 2022
|
|
|
14 Jul 2022
|
14 Jul 2022
Termination of appointment of Michael Anthony Mitchell as a director on 30 April 2022
|
|
|
14 Jul 2022
|
14 Jul 2022
Termination of appointment of Paul Terence James Armstrong as a director on 30 April 2022
|
|
|
13 Jun 2022
|
13 Jun 2022
Notification of Aston Lark Group Limited as a person with significant control on 30 April 2022
|
|
|
13 Jun 2022
|
13 Jun 2022
Cessation of Michael Anthony Mitchell as a person with significant control on 30 April 2022
|
|
|
13 May 2022
|
13 May 2022
Resolutions
|
|
|
13 May 2022
|
13 May 2022
Memorandum and Articles of Association
|
|
|
03 Feb 2022
|
03 Feb 2022
Confirmation statement made on 24 January 2022 with no updates
|
|
|
09 Dec 2021
|
09 Dec 2021
Registered office address changed from 21 the Boardwalk Little Peter Street Manchester M15 4PS England to The Boardwalk 21 Little Peter Street Manchester M15 4PS on 9 December 2021
|
|
|
09 Dec 2021
|
09 Dec 2021
Registered office address changed from I City Road East Manchester M15 4PN United Kingdom to 21 the Boardwalk Little Peter Street Manchester M15 4PS on 9 December 2021
|
|
|
25 Mar 2021
|
25 Mar 2021
Confirmation statement made on 24 January 2021 with updates
|
|
|
03 Feb 2021
|
03 Feb 2021
Change of details for Mr Michael Anthony Mitchell as a person with significant control on 31 December 2020
|
|
|
03 Feb 2021
|
03 Feb 2021
Statement of capital following an allotment of shares on 31 December 2020
|
|
|
01 May 2020
|
01 May 2020
Confirmation statement made on 24 January 2020 with updates
|
|
|
03 Feb 2020
|
03 Feb 2020
Cessation of Matthew David Bray as a person with significant control on 22 January 2020
|