|
|
06 Mar 2018
|
06 Mar 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Dec 2017
|
19 Dec 2017
First Gazette notice for voluntary strike-off
|
|
|
11 Dec 2017
|
11 Dec 2017
Application to strike the company off the register
|
|
|
06 Sep 2017
|
06 Sep 2017
Confirmation statement made on 22 August 2017 with updates
|
|
|
15 Sep 2016
|
15 Sep 2016
Confirmation statement made on 22 August 2016 with updates
|
|
|
24 Sep 2015
|
24 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
|
|
|
14 Apr 2015
|
14 Apr 2015
Director's details changed for Mr Charles Joseph Nickerson on 14 April 2015
|
|
|
22 Oct 2014
|
22 Oct 2014
Termination of appointment of Peter Ralph Christopher Braithwaite as a secretary on 12 August 2014
|
|
|
02 Sep 2014
|
02 Sep 2014
Annual return made up to 22 August 2014 with full list of shareholders
|
|
|
09 Sep 2013
|
09 Sep 2013
Annual return made up to 22 August 2013 with full list of shareholders
|
|
|
18 Sep 2012
|
18 Sep 2012
Annual return made up to 22 August 2012 with full list of shareholders
|
|
|
13 Oct 2011
|
13 Oct 2011
Annual return made up to 22 August 2011 with full list of shareholders
|
|
|
01 Feb 2011
|
01 Feb 2011
Registered office address changed from 40 the Calls Leeds LS2 7EW United Kingdom on 1 February 2011
|
|
|
30 Sep 2010
|
30 Sep 2010
Registered office address changed from Workspace 3 Greenhouse Beeston Road Leeds West Yorkshire LS11 6AD United Kingdom on 30 September 2010
|
|
|
29 Sep 2010
|
29 Sep 2010
Registered office address changed from 40 the Calls Leeds LS2 7EW on 29 September 2010
|
|
|
17 Sep 2010
|
17 Sep 2010
Annual return made up to 22 August 2010 with full list of shareholders
|