|
|
05 Jul 2022
|
05 Jul 2022
Final Gazette dissolved following liquidation
|
|
|
05 Apr 2022
|
05 Apr 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
17 Nov 2021
|
17 Nov 2021
Liquidators' statement of receipts and payments to 24 September 2021
|
|
|
26 Oct 2020
|
26 Oct 2020
Registered office address changed from Compound D Greens Industrial Park Calder Vale Road Wakefield West Yorkshire WF1 5PE to 35 Fall Lane Hartshead Liversedge West Yorkshire WF15 8AP on 26 October 2020
|
|
|
22 Oct 2020
|
22 Oct 2020
Appointment of a voluntary liquidator
|
|
|
22 Oct 2020
|
22 Oct 2020
Resolutions
|
|
|
05 Feb 2020
|
05 Feb 2020
Confirmation statement made on 5 February 2020 with no updates
|
|
|
21 Feb 2019
|
21 Feb 2019
Confirmation statement made on 5 February 2019 with updates
|
|
|
10 Jan 2019
|
10 Jan 2019
Statement of capital following an allotment of shares on 7 December 2018
|
|
|
27 Dec 2018
|
27 Dec 2018
Statement of capital following an allotment of shares on 7 December 2018
|
|
|
24 Dec 2018
|
24 Dec 2018
Appointment of Mr Yossi Cohen as a director on 24 December 2018
|
|
|
08 Feb 2018
|
08 Feb 2018
Confirmation statement made on 5 February 2018 with no updates
|
|
|
14 Mar 2017
|
14 Mar 2017
Confirmation statement made on 5 February 2017 with updates
|
|
|
23 Jan 2017
|
23 Jan 2017
Previous accounting period shortened from 30 April 2016 to 29 April 2016
|
|
|
31 Mar 2016
|
31 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
|
|
|
26 Nov 2015
|
26 Nov 2015
Previous accounting period extended from 28 February 2015 to 30 April 2015
|
|
|
22 Mar 2015
|
22 Mar 2015
Annual return made up to 5 February 2015 with full list of shareholders
|
|
|
09 Apr 2014
|
09 Apr 2014
Annual return made up to 5 February 2014 with full list of shareholders
|