|
|
05 Aug 2021
|
05 Aug 2021
Compulsory strike-off action has been suspended
|
|
|
20 Jul 2021
|
20 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
02 Feb 2021
|
02 Feb 2021
Compulsory strike-off action has been discontinued
|
|
|
26 Jan 2021
|
26 Jan 2021
First Gazette notice for compulsory strike-off
|
|
|
01 Jul 2020
|
01 Jul 2020
Confirmation statement made on 29 April 2020 with no updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Confirmation statement made on 29 April 2019 with no updates
|
|
|
21 May 2018
|
21 May 2018
Confirmation statement made on 29 April 2018 with no updates
|
|
|
18 Sep 2017
|
18 Sep 2017
Registered office address changed from Office 15-17 Cubic Business Centre Stanningley Road Leeds LS13 4EN to 31 Church Lane Pudsey LS28 7LD on 18 September 2017
|
|
|
15 May 2017
|
15 May 2017
Confirmation statement made on 29 April 2017 with updates
|
|
|
05 May 2016
|
05 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
|
|
|
21 Dec 2015
|
21 Dec 2015
Annual return made up to 4 November 2015 with full list of shareholders
|
|
|
21 Dec 2015
|
21 Dec 2015
Registered office address changed from Bradford Chamber Business Park New Lane Bradford West Yorkshire BD4 8BX to Office 15-17 Cubic Business Centre Stanningley Road Leeds LS13 4EN on 21 December 2015
|
|
|
27 Nov 2014
|
27 Nov 2014
Annual return made up to 4 November 2014 with full list of shareholders
|
|
|
11 Dec 2013
|
11 Dec 2013
Annual return made up to 4 November 2013 with full list of shareholders
|
|
|
18 Dec 2012
|
18 Dec 2012
Annual return made up to 4 November 2012 with full list of shareholders
|
|
|
28 Nov 2011
|
28 Nov 2011
Registered office address changed from 6 Tyersal Walk Tyersal Bradford West Yorkshire BD4 8ER United Kingdom on 28 November 2011
|