|
|
15 Jan 2019
|
15 Jan 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Dec 2017
|
22 Dec 2017
Voluntary strike-off action has been suspended
|
|
|
28 Nov 2017
|
28 Nov 2017
First Gazette notice for voluntary strike-off
|
|
|
21 Nov 2017
|
21 Nov 2017
Application to strike the company off the register
|
|
|
08 Jun 2017
|
08 Jun 2017
Confirmation statement made on 22 May 2017 with updates
|
|
|
28 Feb 2017
|
28 Feb 2017
Previous accounting period extended from 31 May 2016 to 31 August 2016
|
|
|
06 Jun 2016
|
06 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
|
|
|
23 Mar 2016
|
23 Mar 2016
Registration of charge 069137590003, created on 11 March 2016
|
|
|
18 Dec 2015
|
18 Dec 2015
Registration of charge 069137590002, created on 27 November 2015
|
|
|
22 Jun 2015
|
22 Jun 2015
Annual return made up to 22 May 2015 with full list of shareholders
|
|
|
30 Jan 2015
|
30 Jan 2015
Resolutions
|
|
|
14 Oct 2014
|
14 Oct 2014
Resolutions
|
|
|
17 Jul 2014
|
17 Jul 2014
Annual return made up to 22 May 2014 with full list of shareholders
|
|
|
17 Jul 2014
|
17 Jul 2014
Registered office address changed from 3 Park Square East Leeds West Yorkshire LS1 2NE England to 10 Cliff Parade Wakefield West Yorkshire WF1 2TA on 17 July 2014
|
|
|
17 Jul 2014
|
17 Jul 2014
Register inspection address has been changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to 75 - 81 Westgate Wakefield West Yorkshire WF1 1EP
|
|
|
18 Mar 2014
|
18 Mar 2014
Registered office address changed from Buzz Nightclub 75-81 Westgate Wakefield West Yorkshire WF1 1EP on 18 March 2014
|
|
|
11 Dec 2013
|
11 Dec 2013
Termination of appointment of Gavin Richards as a director
|
|
|
06 Dec 2013
|
06 Dec 2013
Termination of appointment of Gavin Richards as a director
|
|
|
19 Nov 2013
|
19 Nov 2013
Appointment of William David Muirhead as a director
|
|
|
25 Jun 2013
|
25 Jun 2013
Annual return made up to 22 May 2013 with full list of shareholders
|