|
|
14 Sep 2021
|
14 Sep 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Jun 2021
|
29 Jun 2021
First Gazette notice for voluntary strike-off
|
|
|
18 Jun 2021
|
18 Jun 2021
Application to strike the company off the register
|
|
|
14 Aug 2020
|
14 Aug 2020
Confirmation statement made on 3 August 2020 with no updates
|
|
|
16 Jun 2020
|
16 Jun 2020
Director's details changed for Mr Graeme Nigel Burn on 16 June 2020
|
|
|
16 Jun 2020
|
16 Jun 2020
Registered office address changed from Ebor House Unit 1 Millfield Lane Nether Poppleton York North Yorkshire YO26 6QY to 9 Midway Avenue Nether Poppleton York Midway Avenue Nether Poppleton York YO26 6NT on 16 June 2020
|
|
|
14 Aug 2019
|
14 Aug 2019
Confirmation statement made on 3 August 2019 with no updates
|
|
|
16 Aug 2018
|
16 Aug 2018
Confirmation statement made on 3 August 2018 with no updates
|
|
|
07 Aug 2017
|
07 Aug 2017
Confirmation statement made on 3 August 2017 with no updates
|
|
|
10 Oct 2016
|
10 Oct 2016
Confirmation statement made on 3 August 2016 with updates
|
|
|
17 Aug 2015
|
17 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
|
|
|
29 Aug 2014
|
29 Aug 2014
Annual return made up to 3 August 2014 with full list of shareholders
|
|
|
20 Aug 2013
|
20 Aug 2013
Annual return made up to 3 August 2013 with full list of shareholders
|
|
|
06 Aug 2012
|
06 Aug 2012
Annual return made up to 3 August 2012 with full list of shareholders
|
|
|
06 Aug 2012
|
06 Aug 2012
Director's details changed for Mr Graeme Nigel Burn on 2 December 2011
|
|
|
06 Aug 2012
|
06 Aug 2012
Secretary's details changed for Caroline Susan Burn on 2 December 2011
|