|
|
12 Apr 2022
|
12 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Jan 2022
|
25 Jan 2022
First Gazette notice for voluntary strike-off
|
|
|
17 Jan 2022
|
17 Jan 2022
Application to strike the company off the register
|
|
|
03 Mar 2021
|
03 Mar 2021
Confirmation statement made on 17 February 2021 with updates
|
|
|
02 Nov 2020
|
02 Nov 2020
Registered office address changed from Layton Grange East Layton Richmond North Yorkshire DL11 7PQ United Kingdom to 1 the Northcote Whorlton Barnard Castle DL12 8FF on 2 November 2020
|
|
|
23 Oct 2020
|
23 Oct 2020
Confirmation statement made on 17 February 2020 with updates
|
|
|
06 Mar 2019
|
06 Mar 2019
Change of details for Ms Fleur Sanderson as a person with significant control on 28 January 2019
|
|
|
06 Mar 2019
|
06 Mar 2019
Confirmation statement made on 17 February 2019 with updates
|
|
|
22 Feb 2018
|
22 Feb 2018
Confirmation statement made on 17 February 2018 with updates
|
|
|
06 Mar 2017
|
06 Mar 2017
Confirmation statement made on 17 February 2017 with updates
|
|
|
24 Mar 2016
|
24 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
|
|
|
24 Mar 2016
|
24 Mar 2016
Director's details changed for Ms Fleur Sanderson on 2 January 2016
|
|
|
14 Dec 2015
|
14 Dec 2015
Registered office address changed from 47 Tetcott Road London SW10 0SB to Layton Grange East Layton Richmond North Yorkshire DL11 7PQ on 14 December 2015
|
|
|
11 Mar 2015
|
11 Mar 2015
Annual return made up to 17 February 2015 with full list of shareholders
|
|
|
03 Mar 2014
|
03 Mar 2014
Annual return made up to 17 February 2014 with full list of shareholders
|
|
|
08 Mar 2013
|
08 Mar 2013
Annual return made up to 17 February 2013 with full list of shareholders
|