|
|
23 Jan 2018
|
23 Jan 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
09 Dec 2017
|
09 Dec 2017
Compulsory strike-off action has been suspended
|
|
|
07 Nov 2017
|
07 Nov 2017
First Gazette notice for compulsory strike-off
|
|
|
08 Sep 2016
|
08 Sep 2016
Confirmation statement made on 18 August 2016 with updates
|
|
|
20 Nov 2015
|
20 Nov 2015
Annual return made up to 18 August 2015 with full list of shareholders
|
|
|
19 Sep 2015
|
19 Sep 2015
Registered office address changed from 9 Saint Andrews Mount Kirkella Hull East Yorkshire HU10 7TD to 21 Main Street Willerby East Yorkshire HU10 6BP on 19 September 2015
|
|
|
19 Sep 2015
|
19 Sep 2015
Director's details changed for Aaron Mehmet on 1 March 2011
|
|
|
23 Apr 2015
|
23 Apr 2015
Current accounting period shortened from 31 July 2015 to 30 April 2015
|
|
|
07 Nov 2014
|
07 Nov 2014
Annual return made up to 18 August 2014 with full list of shareholders
|
|
|
16 Oct 2013
|
16 Oct 2013
Satisfaction of charge 1 in full
|
|
|
19 Sep 2013
|
19 Sep 2013
Annual return made up to 18 August 2013 with full list of shareholders
|
|
|
29 Aug 2012
|
29 Aug 2012
Annual return made up to 18 August 2012 with full list of shareholders
|
|
|
19 Sep 2011
|
19 Sep 2011
Annual return made up to 18 August 2011 with full list of shareholders
|
|
|
17 Sep 2010
|
17 Sep 2010
Annual return made up to 18 August 2010 with full list of shareholders
|
|
|
11 Sep 2009
|
11 Sep 2009
Return made up to 21/07/09; full list of members
|
|
|
11 Aug 2009
|
11 Aug 2009
Appointment terminated secretary leanne sendall
|