|
|
06 Jul 2021
|
06 Jul 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
13 Apr 2021
|
13 Apr 2021
First Gazette notice for compulsory strike-off
|
|
|
21 Mar 2020
|
21 Mar 2020
Compulsory strike-off action has been discontinued
|
|
|
20 Mar 2020
|
20 Mar 2020
Confirmation statement made on 22 December 2019 with no updates
|
|
|
20 Mar 2020
|
20 Mar 2020
Confirmation statement made on 12 December 2019 with no updates
|
|
|
10 Mar 2020
|
10 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
22 Dec 2018
|
22 Dec 2018
Confirmation statement made on 22 December 2018 with no updates
|
|
|
06 Mar 2018
|
06 Mar 2018
Confirmation statement made on 30 December 2017 with no updates
|
|
|
03 Jan 2017
|
03 Jan 2017
Confirmation statement made on 30 December 2016 with updates
|
|
|
30 Dec 2015
|
30 Dec 2015
Annual return made up to 30 December 2015 with full list of shareholders
|
|
|
21 May 2015
|
21 May 2015
Termination of appointment of Palimar Umesh Prabhu as a director on 5 May 2015
|
|
|
23 Jan 2015
|
23 Jan 2015
Registered office address changed from 19 Prospect Road Ossett West Yorkshire WF5 8AE to 81 Quarry Hill Horbury Wakefield West Yorkshire WF4 5NG on 23 January 2015
|
|
|
22 Dec 2014
|
22 Dec 2014
Annual return made up to 20 December 2014 with full list of shareholders
|
|
|
24 Jan 2014
|
24 Jan 2014
Annual return made up to 20 December 2013 with full list of shareholders
|
|
|
10 Jan 2013
|
10 Jan 2013
Annual return made up to 20 December 2012 with full list of shareholders
|
|
|
21 Dec 2011
|
21 Dec 2011
Annual return made up to 20 December 2011 with full list of shareholders
|