|
|
09 Apr 2019
|
09 Apr 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Jan 2019
|
22 Jan 2019
First Gazette notice for voluntary strike-off
|
|
|
15 Jan 2019
|
15 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
11 Jan 2019
|
11 Jan 2019
Application to strike the company off the register
|
|
|
02 Jan 2018
|
02 Jan 2018
Confirmation statement made on 27 December 2017 with no updates
|
|
|
06 Jan 2017
|
06 Jan 2017
Confirmation statement made on 27 December 2016 with updates
|
|
|
06 Jan 2017
|
06 Jan 2017
Director's details changed for Mr Nicholas John Waines on 6 January 2017
|
|
|
06 Jan 2016
|
06 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
|
|
|
06 Jan 2016
|
06 Jan 2016
Register inspection address has been changed from 16 the Grove Ilkley West Yorkshire LS29 9EG England to 22a the Grove Ilkley West Yorkshire LS29 9EG
|
|
|
05 May 2015
|
05 May 2015
Termination of appointment of David Thomas Giddings as a director on 24 April 2015
|
|
|
05 May 2015
|
05 May 2015
Termination of appointment of David Thomas Giddings as a secretary on 24 April 2015
|
|
|
09 Jan 2015
|
09 Jan 2015
Annual return made up to 27 December 2014 with full list of shareholders
|
|
|
11 Aug 2014
|
11 Aug 2014
Registered office address changed from 16 the Grove Ilkley West Yorkshire LS29 9EG to 22a the Grove Ilkley West Yorkshire LS29 9EG on 11 August 2014
|
|
|
02 Jan 2014
|
02 Jan 2014
Annual return made up to 27 December 2013 with full list of shareholders
|
|
|
02 Jan 2014
|
02 Jan 2014
Register inspection address has been changed from C/O C/O Gleek Cadman Ross Llp 96 Marsh Lane Leeds LS9 8SR England
|
|
|
02 Jan 2014
|
02 Jan 2014
Register(s) moved to registered office address
|
|
|
09 Jan 2013
|
09 Jan 2013
Annual return made up to 27 December 2012 with full list of shareholders
|
|
|
04 Dec 2012
|
04 Dec 2012
Register(s) moved to registered inspection location
|
|
|
03 Dec 2012
|
03 Dec 2012
Register inspection address has been changed
|