|
|
23 Jul 2019
|
23 Jul 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
07 May 2019
|
07 May 2019
First Gazette notice for voluntary strike-off
|
|
|
30 Apr 2019
|
30 Apr 2019
Application to strike the company off the register
|
|
|
08 Feb 2019
|
08 Feb 2019
Registered office address changed from 7 Finkle Street Thirsk North Yorkshire YO7 1DA to Elmfield Carlton Road Carlton Miniott Thirsk N Yorkshire YO7 4NF on 8 February 2019
|
|
|
28 Mar 2018
|
28 Mar 2018
Confirmation statement made on 23 March 2018 with no updates
|
|
|
15 Feb 2018
|
15 Feb 2018
Previous accounting period shortened from 31 May 2018 to 30 November 2017
|
|
|
28 Mar 2017
|
28 Mar 2017
Confirmation statement made on 23 March 2017 with updates
|
|
|
06 Apr 2016
|
06 Apr 2016
Annual return made up to 23 March 2016 with full list of shareholders
|
|
|
25 Mar 2015
|
25 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
|
|
|
18 Dec 2014
|
18 Dec 2014
Registered office address changed from 17 Central Buildings Market Place Thirsk Y07 1HD to 7 Finkle Street Thirsk North Yorkshire YO7 1DA on 18 December 2014
|
|
|
22 Apr 2014
|
22 Apr 2014
Annual return made up to 23 March 2014 with full list of shareholders
|
|
|
05 Feb 2014
|
05 Feb 2014
Amended accounts made up to 31 May 2013
|
|
|
14 Oct 2013
|
14 Oct 2013
Previous accounting period extended from 31 March 2013 to 31 May 2013
|
|
|
29 Jul 2013
|
29 Jul 2013
Director's details changed for Lorna Bridget Boero on 24 March 2013
|
|
|
09 Apr 2013
|
09 Apr 2013
Annual return made up to 23 March 2013 with full list of shareholders
|
|
|
23 Mar 2012
|
23 Mar 2012
Incorporation
|