|
|
30 Nov 2021
|
30 Nov 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Sep 2021
|
14 Sep 2021
First Gazette notice for voluntary strike-off
|
|
|
06 Sep 2021
|
06 Sep 2021
Application to strike the company off the register
|
|
|
26 Mar 2021
|
26 Mar 2021
Previous accounting period extended from 30 September 2020 to 30 November 2020
|
|
|
06 Oct 2020
|
06 Oct 2020
Confirmation statement made on 21 September 2020 with no updates
|
|
|
06 Oct 2020
|
06 Oct 2020
Change of details for Ms Anna Maria Hamer as a person with significant control on 25 June 2020
|
|
|
30 Sep 2019
|
30 Sep 2019
Confirmation statement made on 21 September 2019 with no updates
|
|
|
20 Sep 2019
|
20 Sep 2019
Registered office address changed from 8 Esplanade Crescent Scarborough North Yorkshire YO11 2XB England to 67 Falsgrave Road Scarborough YO12 5EA on 20 September 2019
|
|
|
01 Oct 2018
|
01 Oct 2018
Confirmation statement made on 21 September 2018 with no updates
|
|
|
03 Oct 2017
|
03 Oct 2017
Confirmation statement made on 21 September 2017 with no updates
|
|
|
27 Sep 2016
|
27 Sep 2016
Confirmation statement made on 21 September 2016 with updates
|
|
|
19 Mar 2016
|
19 Mar 2016
Registered office address changed from 62-63 Westborough Scarborough N Yorks YO11 1TS to 8 Esplanade Crescent Scarborough North Yorkshire YO11 2XB on 19 March 2016
|
|
|
25 Sep 2015
|
25 Sep 2015
Annual return made up to 21 September 2015 with full list of shareholders
|
|
|
19 Aug 2015
|
19 Aug 2015
Director's details changed for Anna Maria Hamer on 1 January 2015
|
|
|
29 Sep 2014
|
29 Sep 2014
Annual return made up to 21 September 2014 with full list of shareholders
|
|
|
29 Sep 2014
|
29 Sep 2014
Secretary's details changed for Matthew Alan Hamer on 10 September 2014
|
|
|
29 Sep 2014
|
29 Sep 2014
Director's details changed for Anna Maria Hamer on 10 September 2014
|