|
|
22 Sep 2020
|
22 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Feb 2020
|
04 Feb 2020
First Gazette notice for voluntary strike-off
|
|
|
23 Jan 2020
|
23 Jan 2020
Application to strike the company off the register
|
|
|
13 Aug 2019
|
13 Aug 2019
Confirmation statement made on 10 August 2019 with no updates
|
|
|
15 Aug 2018
|
15 Aug 2018
Confirmation statement made on 10 August 2018 with no updates
|
|
|
20 Feb 2018
|
20 Feb 2018
Registered office address changed from Eastfield Feoffe Common Lane Pocklington York YO42 1PG to Rosewood Cottage Stow Bridge Road Stow Bardolph King's Lynn PE34 3HZ on 20 February 2018
|
|
|
25 Aug 2017
|
25 Aug 2017
Confirmation statement made on 10 August 2017 with updates
|
|
|
16 Aug 2016
|
16 Aug 2016
Confirmation statement made on 10 August 2016 with updates
|
|
|
15 Sep 2015
|
15 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
|
|
|
26 Nov 2014
|
26 Nov 2014
Termination of appointment of Kenneth Hillel Peter Harris as a director on 25 November 2014
|
|
|
11 Aug 2014
|
11 Aug 2014
Annual return made up to 10 August 2014 with full list of shareholders
|
|
|
31 Jan 2014
|
31 Jan 2014
Registered office address changed from Eastfield Feoffee Common Lane Pocklington York North Yorkshire YO42 1PG on 31 January 2014
|
|
|
11 Nov 2013
|
11 Nov 2013
Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 11 November 2013
|
|
|
14 Aug 2013
|
14 Aug 2013
Annual return made up to 10 August 2013 with full list of shareholders
|
|
|
21 Feb 2013
|
21 Feb 2013
Statement of capital following an allotment of shares on 21 February 2013
|
|
|
25 Dec 2012
|
25 Dec 2012
Appointment of Kenneth Peter Hillel Harris as a director
|
|
|
25 Dec 2012
|
25 Dec 2012
Director's details changed for Roger Arne Anton Lehtonen on 25 December 2012
|
|
|
24 Dec 2012
|
24 Dec 2012
Appointment of John Douglas Hamlett as a director
|