|
|
22 Jan 2019
|
22 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Nov 2018
|
06 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
29 Oct 2018
|
29 Oct 2018
Application to strike the company off the register
|
|
|
21 Sep 2017
|
21 Sep 2017
Confirmation statement made on 28 August 2017 with updates
|
|
|
21 Sep 2017
|
21 Sep 2017
Cessation of Claire Rowland as a person with significant control on 28 April 2017
|
|
|
21 Sep 2017
|
21 Sep 2017
Termination of appointment of Claire Louise Rowland as a secretary on 28 April 2017
|
|
|
20 Sep 2016
|
20 Sep 2016
Registered office address changed from Unit 130 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA to 6 Green Sward Stockton Lane York Yorkshire YO31 1JE on 20 September 2016
|
|
|
01 Sep 2016
|
01 Sep 2016
Confirmation statement made on 28 August 2016 with updates
|
|
|
02 Sep 2015
|
02 Sep 2015
Annual return made up to 28 August 2015 with full list of shareholders
|
|
|
18 Sep 2014
|
18 Sep 2014
Annual return made up to 28 August 2014 with full list of shareholders
|
|
|
16 Sep 2013
|
16 Sep 2013
Annual return made up to 28 August 2013 with full list of shareholders
|
|
|
20 Sep 2012
|
20 Sep 2012
Annual return made up to 28 August 2012 with full list of shareholders
|
|
|
12 Sep 2011
|
12 Sep 2011
Annual return made up to 28 August 2011 with full list of shareholders
|
|
|
08 Sep 2010
|
08 Sep 2010
Annual return made up to 28 August 2010 with full list of shareholders
|
|
|
08 Sep 2010
|
08 Sep 2010
Director's details changed for Dan Thomas Rowland on 28 August 2010
|
|
|
08 Sep 2009
|
08 Sep 2009
Return made up to 28/08/09; full list of members
|