|
|
22 Oct 2019
|
22 Oct 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Aug 2019
|
06 Aug 2019
First Gazette notice for voluntary strike-off
|
|
|
29 Jul 2019
|
29 Jul 2019
Application to strike the company off the register
|
|
|
22 Oct 2018
|
22 Oct 2018
Confirmation statement made on 20 October 2018 with no updates
|
|
|
23 Oct 2017
|
23 Oct 2017
Confirmation statement made on 20 October 2017 with no updates
|
|
|
24 Oct 2016
|
24 Oct 2016
Confirmation statement made on 20 October 2016 with updates
|
|
|
14 Jun 2016
|
14 Jun 2016
Registered office address changed from 10 Riverside Court Cawood Selby North Yorkshire YO8 3RT to 24 Sandhill Lane Selby North Yorkshire YO8 4JP on 14 June 2016
|
|
|
20 Oct 2015
|
20 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
|
|
|
20 Nov 2014
|
20 Nov 2014
Annual return made up to 27 October 2014 with full list of shareholders
|
|
|
31 Oct 2013
|
31 Oct 2013
Annual return made up to 27 October 2013 with full list of shareholders
|
|
|
18 Jan 2013
|
18 Jan 2013
Annual return made up to 27 October 2012 with full list of shareholders
|
|
|
18 Jan 2013
|
18 Jan 2013
Registered office address changed from Unit 24 the Iron Works Business Centre Ousegate Selby North Yorkshire YO8 4NN on 18 January 2013
|
|
|
16 Nov 2011
|
16 Nov 2011
Annual return made up to 27 October 2011 with full list of shareholders
|
|
|
22 Feb 2011
|
22 Feb 2011
Registered office address changed from 10 Riverside Court Cawood Selby North Yorkshire YO8 3RT on 22 February 2011
|
|
|
13 Dec 2010
|
13 Dec 2010
Termination of appointment of James Dunwell as a director
|
|
|
27 Oct 2010
|
27 Oct 2010
Incorporation
|