|
|
19 Sep 2025
|
19 Sep 2025
Confirmation statement made on 19 August 2025 with no updates
|
|
|
06 Nov 2024
|
06 Nov 2024
Confirmation statement made on 19 August 2024 with no updates
|
|
|
17 Oct 2023
|
17 Oct 2023
Registered office address changed from Roeselare the Avenue Collingham Wetherby LS22 5BU England to 18 Firs Drive Harrogate Leeds HG2 9HB on 17 October 2023
|
|
|
06 Oct 2023
|
06 Oct 2023
Confirmation statement made on 19 August 2023 with no updates
|
|
|
03 Dec 2022
|
03 Dec 2022
Compulsory strike-off action has been discontinued
|
|
|
02 Dec 2022
|
02 Dec 2022
Confirmation statement made on 19 August 2022 with no updates
|
|
|
08 Nov 2022
|
08 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
08 Feb 2022
|
08 Feb 2022
Confirmation statement made on 19 August 2021 with no updates
|
|
|
19 Aug 2020
|
19 Aug 2020
Confirmation statement made on 19 August 2020 with updates
|
|
|
18 May 2020
|
18 May 2020
Registered office address changed from The Avenue Collingham Wetherby LS22 5BU England to Roeselare the Avenue Collingham Wetherby LS22 5BU on 18 May 2020
|
|
|
15 May 2020
|
15 May 2020
Termination of appointment of Victor Ebai as a director on 2 January 2020
|
|
|
24 Oct 2019
|
24 Oct 2019
Confirmation statement made on 21 August 2019 with no updates
|
|
|
04 Feb 2019
|
04 Feb 2019
Appointment of Mr Victor Ebai as a director on 25 January 2019
|
|
|
22 Sep 2018
|
22 Sep 2018
Confirmation statement made on 21 August 2018 with no updates
|
|
|
21 Aug 2018
|
21 Aug 2018
Termination of appointment of Victor Ebai as a director on 1 August 2016
|
|
|
02 Nov 2017
|
02 Nov 2017
Registered office address changed from No 2 Pennyfield Close Meanwood Leeds Pennyfield Close Leeds LS6 4NZ to The Avenue Collingham Wetherby LS22 5BU on 2 November 2017
|
|
|
01 Nov 2017
|
01 Nov 2017
Confirmation statement made on 21 August 2017 with no updates
|