|
|
05 Oct 2021
|
05 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Jul 2021
|
20 Jul 2021
First Gazette notice for voluntary strike-off
|
|
|
08 Jul 2021
|
08 Jul 2021
Application to strike the company off the register
|
|
|
09 Sep 2020
|
09 Sep 2020
Current accounting period extended from 31 August 2020 to 30 September 2020
|
|
|
27 Jul 2020
|
27 Jul 2020
Confirmation statement made on 27 July 2020 with updates
|
|
|
26 Jun 2020
|
26 Jun 2020
Confirmation statement made on 26 June 2020 with updates
|
|
|
26 Jun 2020
|
26 Jun 2020
Registered office address changed from 19a Sandbeds Trading Estate Dewsbury Road Ossett WF5 9nd England to Office 010 Upper Wortley Business Centre 127 Upper Wortley Road Leeds LS12 4JG on 26 June 2020
|
|
|
21 Feb 2020
|
21 Feb 2020
Director's details changed for Gareth Smith on 21 February 2020
|
|
|
21 Feb 2020
|
21 Feb 2020
Change of details for Gareth C Smith as a person with significant control on 21 February 2020
|
|
|
21 Feb 2020
|
21 Feb 2020
Director's details changed for Mr David Michael Stankler on 21 February 2020
|
|
|
21 Feb 2020
|
21 Feb 2020
Change of details for Mr David Michael Stankler as a person with significant control on 21 February 2020
|
|
|
15 Aug 2019
|
15 Aug 2019
Confirmation statement made on 15 August 2019 with no updates
|
|
|
15 Aug 2019
|
15 Aug 2019
Registered office address changed from The Plex Digital Centre Margaret Street Wakefield West Yorkshire WF1 2DQ England to 19a Sandbeds Trading Estate Dewsbury Road Ossett WF5 9nd on 15 August 2019
|
|
|
15 Aug 2019
|
15 Aug 2019
Cessation of Nicholas Lee Vernon as a person with significant control on 12 April 2019
|
|
|
12 Apr 2019
|
12 Apr 2019
Termination of appointment of Nicholas Lee Vernon as a director on 5 April 2019
|
|
|
06 Aug 2018
|
06 Aug 2018
Incorporation
|