|
|
08 Oct 2019
|
08 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Jul 2019
|
23 Jul 2019
First Gazette notice for voluntary strike-off
|
|
|
16 Jul 2019
|
16 Jul 2019
Application to strike the company off the register
|
|
|
15 Jul 2019
|
15 Jul 2019
Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR to Unit 6 Union Street Business Centre Wakefield Road Scissett Huddersfield HD8 9JL on 15 July 2019
|
|
|
15 Jul 2019
|
15 Jul 2019
Confirmation statement made on 28 June 2019 with no updates
|
|
|
30 Jul 2018
|
30 Jul 2018
Confirmation statement made on 28 June 2018 with no updates
|
|
|
29 Jun 2017
|
29 Jun 2017
Confirmation statement made on 28 June 2017 with no updates
|
|
|
29 Jun 2017
|
29 Jun 2017
Notification of Kenneth Alan Ward as a person with significant control on 6 April 2016
|
|
|
04 Jul 2016
|
04 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
|
|
|
29 Jun 2015
|
29 Jun 2015
Annual return made up to 28 June 2015 with full list of shareholders
|
|
|
21 Aug 2014
|
21 Aug 2014
Annual return made up to 28 June 2014 with full list of shareholders
|
|
|
02 Jul 2013
|
02 Jul 2013
Annual return made up to 28 June 2013 with full list of shareholders
|
|
|
08 Aug 2012
|
08 Aug 2012
Annual return made up to 28 June 2012 with full list of shareholders
|
|
|
29 Jul 2011
|
29 Jul 2011
Annual return made up to 28 June 2011 with full list of shareholders
|
|
|
02 Feb 2011
|
02 Feb 2011
Registered office address changed from the Masters House 92a Arundel Street Sheffield S1 4RE on 2 February 2011
|
|
|
17 Aug 2010
|
17 Aug 2010
Annual return made up to 28 June 2010 with full list of shareholders
|