|
|
10 Nov 2022
|
10 Nov 2022
Voluntary strike-off action has been suspended
|
|
|
04 Oct 2022
|
04 Oct 2022
First Gazette notice for voluntary strike-off
|
|
|
23 Sep 2022
|
23 Sep 2022
Application to strike the company off the register
|
|
|
04 Aug 2022
|
04 Aug 2022
Change of details for Mr Gareth Michael Dean as a person with significant control on 4 August 2022
|
|
|
04 Aug 2022
|
04 Aug 2022
Director's details changed for Mr Gareth Michael Dean on 4 August 2022
|
|
|
04 Aug 2022
|
04 Aug 2022
Secretary's details changed for Mr Gareth Michael Dean on 4 August 2022
|
|
|
04 Aug 2022
|
04 Aug 2022
Registered office address changed from Lodge Cottage Rylstone Skipton BD23 6LH England to 6-8 Freeman Street Grimsby DN32 7AA on 4 August 2022
|
|
|
09 Dec 2021
|
09 Dec 2021
Confirmation statement made on 8 December 2021 with no updates
|
|
|
11 Feb 2021
|
11 Feb 2021
Confirmation statement made on 8 December 2020 with no updates
|
|
|
10 Dec 2019
|
10 Dec 2019
Confirmation statement made on 8 December 2019 with no updates
|
|
|
29 Oct 2019
|
29 Oct 2019
Registered office address changed from 8 Springhead Office Springhead Oakworth Keighley West Yorkshire BD22 7RX to Lodge Cottage Rylstone Skipton BD23 6LH on 29 October 2019
|
|
|
28 Oct 2019
|
28 Oct 2019
Secretary's details changed for Mr Gareth Michael Dean on 28 October 2019
|
|
|
28 Oct 2019
|
28 Oct 2019
Director's details changed for Mr Gareth Michael Dean on 28 October 2019
|
|
|
14 Jan 2019
|
14 Jan 2019
Confirmation statement made on 8 December 2018 with no updates
|
|
|
12 Dec 2017
|
12 Dec 2017
Confirmation statement made on 8 December 2017 with no updates
|
|
|
16 Jan 2017
|
16 Jan 2017
Confirmation statement made on 8 December 2016 with updates
|
|
|
15 Dec 2015
|
15 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
|
|
|
26 Jan 2015
|
26 Jan 2015
Annual return made up to 8 December 2014 with full list of shareholders
|