|
|
19 Nov 2019
|
19 Nov 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Aug 2019
|
14 Aug 2019
Voluntary strike-off action has been suspended
|
|
|
25 Jun 2019
|
25 Jun 2019
First Gazette notice for voluntary strike-off
|
|
|
14 Jun 2019
|
14 Jun 2019
Application to strike the company off the register
|
|
|
08 Jan 2019
|
08 Jan 2019
Confirmation statement made on 8 January 2019 with no updates
|
|
|
14 May 2018
|
14 May 2018
Registered office address changed from Popeshead Court Offices Peter Lane York YO1 8SU to 8 Coney Hill Kelfield York YO19 6RL on 14 May 2018
|
|
|
24 Jan 2018
|
24 Jan 2018
Confirmation statement made on 8 January 2018 with no updates
|
|
|
22 Jan 2017
|
22 Jan 2017
Confirmation statement made on 8 January 2017 with updates
|
|
|
19 Jan 2016
|
19 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
|
|
|
26 Aug 2015
|
26 Aug 2015
Registered office address changed from Unit 1 Skipwith the Garth Selby North Yorkshire YO8 5SQ to Popeshead Court Offices Peter Lane York YO1 8SU on 26 August 2015
|
|
|
08 Jan 2015
|
08 Jan 2015
Annual return made up to 8 January 2015 with full list of shareholders
|
|
|
08 Jan 2015
|
08 Jan 2015
Register(s) moved to registered inspection location 49 Austhorpe Road Cross Gates Leeds LS15 8BA
|
|
|
08 Jan 2015
|
08 Jan 2015
Register inspection address has been changed to 49 Austhorpe Road Cross Gates Leeds LS15 8BA
|
|
|
08 Jan 2015
|
08 Jan 2015
Appointment of Mrs Lisa Hudson as a director on 8 January 2013
|
|
|
04 Feb 2014
|
04 Feb 2014
Annual return made up to 8 January 2014 with full list of shareholders
|
|
|
22 Aug 2013
|
22 Aug 2013
Current accounting period extended from 31 January 2014 to 30 June 2014
|
|
|
14 Jun 2013
|
14 Jun 2013
Registered office address changed from 8 Coney Hill Kelfield York YO19 6RL England on 14 June 2013
|
|
|
08 Jan 2013
|
08 Jan 2013
Incorporation
|