|
|
23 Sep 2025
|
23 Sep 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Jul 2025
|
08 Jul 2025
First Gazette notice for voluntary strike-off
|
|
|
26 Jun 2025
|
26 Jun 2025
Application to strike the company off the register
|
|
|
12 Feb 2025
|
12 Feb 2025
Confirmation statement made on 31 January 2025 with no updates
|
|
|
31 Jan 2024
|
31 Jan 2024
Confirmation statement made on 31 January 2024 with no updates
|
|
|
07 Feb 2023
|
07 Feb 2023
Confirmation statement made on 31 January 2023 with updates
|
|
|
07 Feb 2023
|
07 Feb 2023
Notification of Anne Elizabeth Carlton Robertson as a person with significant control on 7 February 2023
|
|
|
07 Feb 2023
|
07 Feb 2023
Cessation of Anne Credland as a person with significant control on 7 February 2023
|
|
|
01 Feb 2022
|
01 Feb 2022
Confirmation statement made on 31 January 2022 with no updates
|
|
|
01 Feb 2022
|
01 Feb 2022
Director's details changed for Anne Credland on 20 January 2022
|
|
|
12 Feb 2021
|
12 Feb 2021
Confirmation statement made on 31 January 2021 with no updates
|
|
|
13 Feb 2020
|
13 Feb 2020
Confirmation statement made on 31 January 2020 with no updates
|
|
|
02 Feb 2019
|
02 Feb 2019
Confirmation statement made on 31 January 2019 with no updates
|
|
|
01 Feb 2018
|
01 Feb 2018
Confirmation statement made on 31 January 2018 with no updates
|
|
|
01 Feb 2018
|
01 Feb 2018
Registered office address changed from 14 Prince of Wales Terrace Scarborough North Yorkshire YO11 2AL to 60 Wakefield Road Fenay Bridge Huddersfield West Yorkshire HD8 0BJ on 1 February 2018
|
|
|
02 Feb 2017
|
02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
|