|
|
30 Aug 2022
|
30 Aug 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Jun 2022
|
14 Jun 2022
First Gazette notice for voluntary strike-off
|
|
|
06 Jun 2022
|
06 Jun 2022
Application to strike the company off the register
|
|
|
11 Nov 2021
|
11 Nov 2021
Registered office address changed from The Annex, Holly Farm House Skiff Lane Holme-on-Spalding-Moor York YO43 4AZ England to Suite 140 33 Great George Street Leeds LS1 3AJ on 11 November 2021
|
|
|
25 May 2021
|
25 May 2021
Confirmation statement made on 24 May 2021 with no updates
|
|
|
05 May 2021
|
05 May 2021
Registered office address changed from Suite 140 33 Great George Street Leeds LS1 3AJ England to The Annex, Holly Farm House Skiff Lane Holme-on-Spalding-Moor York YO43 4AZ on 5 May 2021
|
|
|
28 Jul 2020
|
28 Jul 2020
Confirmation statement made on 24 May 2020 with no updates
|
|
|
13 Feb 2020
|
13 Feb 2020
Registered office address changed from 20 Kirkgate Sherburn in Elmet Leeds LS25 6BL to Suite 140 33 Great George Street Leeds LS1 3AJ on 13 February 2020
|
|
|
24 May 2019
|
24 May 2019
Confirmation statement made on 24 May 2019 with no updates
|
|
|
08 Jun 2018
|
08 Jun 2018
Confirmation statement made on 24 May 2018 with no updates
|
|
|
24 May 2017
|
24 May 2017
Confirmation statement made on 24 May 2017 with updates
|
|
|
27 May 2016
|
27 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
|
|
|
15 Feb 2016
|
15 Feb 2016
Appointment of Mr Christopher John Wright as a director on 1 February 2016
|
|
|
15 Feb 2016
|
15 Feb 2016
Termination of appointment of John Edward Wright as a director on 1 February 2016
|
|
|
04 Jun 2015
|
04 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
|
|
|
12 Feb 2015
|
12 Feb 2015
Certificate of change of name
|
|
|
28 May 2014
|
28 May 2014
Annual return made up to 24 May 2014 with full list of shareholders
|