|
|
19 Nov 2019
|
19 Nov 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Sep 2019
|
03 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
27 Aug 2019
|
27 Aug 2019
Application to strike the company off the register
|
|
|
25 Jun 2019
|
25 Jun 2019
Compulsory strike-off action has been discontinued
|
|
|
07 May 2019
|
07 May 2019
First Gazette notice for compulsory strike-off
|
|
|
13 Mar 2019
|
13 Mar 2019
Compulsory strike-off action has been discontinued
|
|
|
08 Jan 2019
|
08 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
19 Oct 2018
|
19 Oct 2018
Registered office address changed from Suite a-D Trinity Buildings Calder Vale Road Wakefield West Yorkshire WF1 5PE England to 55 High Street Thornton Heath CR7 8RW on 19 October 2018
|
|
|
16 Feb 2018
|
16 Feb 2018
Confirmation statement made on 6 January 2018 with no updates
|
|
|
09 Feb 2017
|
09 Feb 2017
Confirmation statement made on 6 January 2017 with updates
|
|
|
14 Dec 2016
|
14 Dec 2016
Registered office address changed from 3 Beecholme Avenue Mitcham Surrey CR4 2HT England to Suite a-D Trinity Buildings Calder Vale Road Wakefield West Yorkshire WF1 5PE on 14 December 2016
|
|
|
08 Feb 2016
|
08 Feb 2016
Annual return made up to 6 January 2016 with full list of shareholders
|
|
|
28 Jan 2016
|
28 Jan 2016
Registered office address changed from 5a Wood Street Wakefield West Yorkshire WF1 2EL to 3 Beecholme Avenue Mitcham Surrey CR4 2HT on 28 January 2016
|
|
|
23 Feb 2015
|
23 Feb 2015
Annual return made up to 6 January 2015 with full list of shareholders
|
|
|
23 Feb 2015
|
23 Feb 2015
Director's details changed for Yvette Merl Ewart on 1 January 2015
|
|
|
12 Feb 2015
|
12 Feb 2015
Registered office address changed from Evans Business Centre Office S14 Monckton Road Wakefield West Yorkshire WF2 7AS to 5a Wood Street Wakefield West Yorkshire WF1 2EL on 12 February 2015
|
|
|
08 Jan 2014
|
08 Jan 2014
Annual return made up to 6 January 2014 with full list of shareholders
|
|
|
18 Mar 2013
|
18 Mar 2013
Registered office address changed from 3 Beecholme Avenue Mitcham Surrey CR4 2HT United Kingdom on 18 March 2013
|