|
|
01 Jun 2023
|
01 Jun 2023
Final Gazette dissolved following liquidation
|
|
|
01 Mar 2023
|
01 Mar 2023
Return of final meeting in a Members' voluntary winding up
|
|
|
01 Mar 2023
|
01 Mar 2023
Resolutions
|
|
|
15 Aug 2022
|
15 Aug 2022
Liquidators' statement of receipts and payments to 7 July 2022
|
|
|
25 Jul 2021
|
25 Jul 2021
Registered office address changed from 118 Henton & Co Llp 118 North Street Leeds LS2 7PN England to Minerva 29 East Parade Leeds West Yorkshire LS1 5PS on 25 July 2021
|
|
|
24 Jul 2021
|
24 Jul 2021
Appointment of a voluntary liquidator
|
|
|
24 Jul 2021
|
24 Jul 2021
Declaration of solvency
|
|
|
20 Apr 2021
|
20 Apr 2021
Current accounting period extended from 31 December 2020 to 31 May 2021
|
|
|
16 Sep 2020
|
16 Sep 2020
Confirmation statement made on 28 August 2020 with no updates
|
|
|
03 Sep 2019
|
03 Sep 2019
Confirmation statement made on 28 August 2019 with no updates
|
|
|
28 Aug 2018
|
28 Aug 2018
Confirmation statement made on 28 August 2018 with updates
|
|
|
28 Aug 2018
|
28 Aug 2018
Change of details for Mr Martin Brian Heywood as a person with significant control on 6 April 2018
|
|
|
28 Aug 2018
|
28 Aug 2018
Cessation of Silvana Francesca Butler as a person with significant control on 6 April 2018
|
|
|
30 May 2018
|
30 May 2018
Director's details changed for Mr Martin Brian Heywood on 29 May 2018
|
|
|
10 Apr 2018
|
10 Apr 2018
Termination of appointment of Silvana Francesca Butler as a director on 31 March 2018
|
|
|
13 Nov 2017
|
13 Nov 2017
Confirmation statement made on 28 October 2017 with no updates
|
|
|
11 Nov 2016
|
11 Nov 2016
Confirmation statement made on 28 October 2016 with updates
|
|
|
26 Feb 2016
|
26 Feb 2016
Registered office address changed from C/O Rawlinsons Chartered Accountants Regus House 1200 Century Way Thorpe Park Leeds LS15 8ZA to 118 Henton & Co Llp 118 North Street Leeds LS2 7PN on 26 February 2016
|
|
|
25 Nov 2015
|
25 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
|