|
|
09 Sep 2023
|
09 Sep 2023
Compulsory strike-off action has been suspended
|
|
|
01 Aug 2023
|
01 Aug 2023
First Gazette notice for compulsory strike-off
|
|
|
28 Jul 2022
|
28 Jul 2022
Previous accounting period extended from 30 November 2021 to 31 December 2021
|
|
|
10 May 2022
|
10 May 2022
Confirmation statement made on 10 May 2022 with updates
|
|
|
10 May 2022
|
10 May 2022
Notification of Zain Tariq Mahmood as a person with significant control on 10 May 2022
|
|
|
10 May 2022
|
10 May 2022
Appointment of Mr Zain Tariq Mahmood as a director on 10 May 2022
|
|
|
10 May 2022
|
10 May 2022
Cessation of Craig Robert Billington as a person with significant control on 10 May 2022
|
|
|
10 May 2022
|
10 May 2022
Termination of appointment of Craig Robert Billington as a director on 10 May 2022
|
|
|
10 May 2022
|
10 May 2022
Registered office address changed from Horley Green House Horley Green Road Claremount Halifax West Yorkshire HX3 6AS United Kingdom to 2 Rawson Street Halifax HX1 1NH on 10 May 2022
|
|
|
11 Nov 2021
|
11 Nov 2021
Compulsory strike-off action has been discontinued
|
|
|
02 Nov 2021
|
02 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
27 May 2021
|
27 May 2021
Confirmation statement made on 27 May 2021 with no updates
|
|
|
27 May 2020
|
27 May 2020
Confirmation statement made on 27 May 2020 with updates
|
|
|
26 May 2020
|
26 May 2020
Termination of appointment of Luke Benedict Ambler as a director on 22 May 2020
|
|
|
26 May 2020
|
26 May 2020
Change of details for Mr Craig Robert Billington as a person with significant control on 26 May 2020
|
|
|
26 May 2020
|
26 May 2020
Cessation of Luke Benedict Ambler as a person with significant control on 22 May 2020
|
|
|
29 Nov 2019
|
29 Nov 2019
Incorporation
|