|
|
06 Aug 2024
|
06 Aug 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
21 May 2024
|
21 May 2024
First Gazette notice for voluntary strike-off
|
|
|
08 May 2024
|
08 May 2024
Application to strike the company off the register
|
|
|
06 Jun 2023
|
06 Jun 2023
Confirmation statement made on 3 June 2023 with no updates
|
|
|
06 Jun 2022
|
06 Jun 2022
Confirmation statement made on 3 June 2022 with no updates
|
|
|
07 Jun 2021
|
07 Jun 2021
Confirmation statement made on 3 June 2021 with no updates
|
|
|
03 Jun 2020
|
03 Jun 2020
Confirmation statement made on 3 June 2020 with no updates
|
|
|
07 Jun 2019
|
07 Jun 2019
Confirmation statement made on 3 June 2019 with updates
|
|
|
07 Jun 2019
|
07 Jun 2019
Notification of Dean Maxwell Larder as a person with significant control on 2 June 2019
|
|
|
06 Jun 2019
|
06 Jun 2019
Cessation of Tina Jane Lidell as a person with significant control on 2 June 2019
|
|
|
05 Jun 2018
|
05 Jun 2018
Confirmation statement made on 3 June 2018 with no updates
|
|
|
20 Dec 2017
|
20 Dec 2017
Director's details changed for Mr Dean Maxwell Larder on 19 December 2017
|
|
|
19 Dec 2017
|
19 Dec 2017
Director's details changed for Ms Tina Jane Liddell on 19 December 2017
|
|
|
07 Jul 2017
|
07 Jul 2017
Registered office address changed from 75 Grove Lane Headingley Leeds West Yorkshire LS6 4EQ to 77 Grove Lane Leeds LS6 4EQ on 7 July 2017
|
|
|
09 Jun 2017
|
09 Jun 2017
Confirmation statement made on 3 June 2017 with updates
|
|
|
15 Jun 2016
|
15 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
|
|
|
15 Jun 2015
|
15 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
|