|
|
03 May 2021
|
03 May 2021
Final Gazette dissolved following liquidation
|
|
|
03 Feb 2021
|
03 Feb 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
02 Jun 2020
|
02 Jun 2020
Liquidators' statement of receipts and payments to 8 April 2020
|
|
|
20 May 2019
|
20 May 2019
Registered office address changed from Prospect House 32 Sovereign Street Leeds Yorkshire LS1 4BJ to C/O Kpmg Llp 1 Sovereign Street Sovereign Square Leeds LS1 4DA on 20 May 2019
|
|
|
01 May 2019
|
01 May 2019
Statement of affairs
|
|
|
30 Apr 2019
|
30 Apr 2019
Appointment of a voluntary liquidator
|
|
|
30 Apr 2019
|
30 Apr 2019
Resolutions
|
|
|
29 Mar 2019
|
29 Mar 2019
Satisfaction of charge 057901720007 in full
|
|
|
29 Mar 2019
|
29 Mar 2019
Satisfaction of charge 1 in full
|
|
|
29 Mar 2019
|
29 Mar 2019
Satisfaction of charge 2 in full
|
|
|
29 Mar 2019
|
29 Mar 2019
Satisfaction of charge 057901720006 in full
|
|
|
29 Mar 2019
|
29 Mar 2019
Satisfaction of charge 057901720008 in full
|
|
|
30 Jan 2019
|
30 Jan 2019
Administrative restoration application
|
|
|
20 Nov 2018
|
20 Nov 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Sep 2018
|
04 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
24 May 2018
|
24 May 2018
Confirmation statement made on 21 April 2018 with no updates
|
|
|
15 Sep 2017
|
15 Sep 2017
Previous accounting period extended from 31 December 2016 to 30 June 2017
|
|
|
03 May 2017
|
03 May 2017
Confirmation statement made on 21 April 2017 with updates
|
|
|
05 Apr 2017
|
05 Apr 2017
Registration of charge 057901720008, created on 30 March 2017
|
|
|
25 Apr 2016
|
25 Apr 2016
Annual return made up to 21 April 2016 with full list of shareholders
|
|
|
27 Apr 2015
|
27 Apr 2015
Annual return made up to 21 April 2015 with full list of shareholders
|
|
|
13 Oct 2014
|
13 Oct 2014
Registration of charge 057901720006, created on 26 September 2014
|