|
|
21 Jun 2022
|
21 Jun 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Feb 2022
|
01 Feb 2022
First Gazette notice for compulsory strike-off
|
|
|
17 Mar 2021
|
17 Mar 2021
Confirmation statement made on 25 February 2021 with no updates
|
|
|
25 Feb 2020
|
25 Feb 2020
Confirmation statement made on 25 February 2020 with no updates
|
|
|
03 May 2019
|
03 May 2019
Registered office address changed from 6 Birchfields Avenue Leeds West Yorkshire LS14 2HT to 8 Kingsdale Avenue Drighlington Bradford BD11 1EX on 3 May 2019
|
|
|
24 Apr 2019
|
24 Apr 2019
Confirmation statement made on 25 February 2019 with updates
|
|
|
14 Dec 2018
|
14 Dec 2018
Statement of capital following an allotment of shares on 26 February 2018
|
|
|
08 Mar 2018
|
08 Mar 2018
Confirmation statement made on 25 February 2018 with no updates
|
|
|
07 Mar 2017
|
07 Mar 2017
Confirmation statement made on 25 February 2017 with updates
|
|
|
21 Mar 2016
|
21 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
|
|
|
24 Mar 2015
|
24 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
|
|
|
07 May 2014
|
07 May 2014
Annual return made up to 25 February 2014 with full list of shareholders
|
|
|
17 Dec 2013
|
17 Dec 2013
Termination of appointment of Paul Lewitt as a director
|
|
|
17 Dec 2013
|
17 Dec 2013
Termination of appointment of Graham Wright as a director
|
|
|
17 Dec 2013
|
17 Dec 2013
Termination of appointment of Nicholas Avis as a director
|
|
|
17 Dec 2013
|
17 Dec 2013
Termination of appointment of Jerry Connolly as a director
|
|
|
02 Jul 2013
|
02 Jul 2013
Appointment of Mr Nicholas John Avis as a director
|