|
|
05 Sep 2023
|
05 Sep 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
20 Jun 2023
|
20 Jun 2023
First Gazette notice for compulsory strike-off
|
|
|
21 Jan 2023
|
21 Jan 2023
Compulsory strike-off action has been discontinued
|
|
|
14 Dec 2022
|
14 Dec 2022
Satisfaction of charge 1 in full
|
|
|
13 Dec 2022
|
13 Dec 2022
Compulsory strike-off action has been suspended
|
|
|
08 Nov 2022
|
08 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
13 Sep 2022
|
13 Sep 2022
Withdraw the company strike off application
|
|
|
24 Sep 2021
|
24 Sep 2021
Voluntary strike-off action has been suspended
|
|
|
14 Sep 2021
|
14 Sep 2021
First Gazette notice for voluntary strike-off
|
|
|
07 Sep 2021
|
07 Sep 2021
Application to strike the company off the register
|
|
|
26 May 2021
|
26 May 2021
Confirmation statement made on 24 May 2021 with no updates
|
|
|
26 May 2021
|
26 May 2021
Register inspection address has been changed from St Oswald House St. Oswald Street Castleford West Yorkshire WF10 1DH England to Unit 7, Courtyard 31 Pontefract Road Normanton Industrial Estate Normanton WF6 1JU
|
|
|
26 Jun 2020
|
26 Jun 2020
Confirmation statement made on 24 May 2020 with no updates
|
|
|
24 May 2019
|
24 May 2019
Confirmation statement made on 24 May 2019 with no updates
|
|
|
24 May 2019
|
24 May 2019
Notification of Shaun Ramsey as a person with significant control on 26 May 2018
|
|
|
24 May 2019
|
24 May 2019
Notification of Alison Victoria Ramsey as a person with significant control on 26 May 2018
|
|
|
24 May 2019
|
24 May 2019
Withdrawal of a person with significant control statement on 24 May 2019
|
|
|
25 May 2018
|
25 May 2018
Confirmation statement made on 25 May 2018 with no updates
|
|
|
25 May 2017
|
25 May 2017
Confirmation statement made on 25 May 2017 with updates
|