|
|
26 Jun 2018
|
26 Jun 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
10 Apr 2018
|
10 Apr 2018
First Gazette notice for compulsory strike-off
|
|
|
17 Jan 2017
|
17 Jan 2017
Confirmation statement made on 11 January 2017 with updates
|
|
|
11 Jan 2016
|
11 Jan 2016
Annual return made up to 11 January 2016 with full list of shareholders
|
|
|
11 Jan 2016
|
11 Jan 2016
Registered office address changed from C/O Watson Morgan 4100 Park Approach Leeds LS15 8GB England to 20-22 Wenlock Road London N1 7GU on 11 January 2016
|
|
|
31 Jul 2015
|
31 Jul 2015
Registered office address changed from C/O Watson Morgan Llp 145-147 st. John Street London EC1V 4PW to C/O Watson Morgan 4100 Park Approach Leeds LS15 8GB on 31 July 2015
|
|
|
06 Feb 2015
|
06 Feb 2015
Annual return made up to 11 January 2015 with full list of shareholders
|
|
|
06 Feb 2015
|
06 Feb 2015
Director's details changed for Mr Matthew Charles Idiens on 1 January 2015
|
|
|
06 Feb 2015
|
06 Feb 2015
Register(s) moved to registered inspection location C/O Watson Morgan 4100 Park Approach Leeds LS15 8GB
|
|
|
06 Feb 2015
|
06 Feb 2015
Register inspection address has been changed from C/O Watson Morgan Llp 1200 Century Way Thorpe Park Leeds LS15 8ZA England to C/O Watson Morgan 4100 Park Approach Leeds LS15 8GB
|
|
|
06 Feb 2015
|
06 Feb 2015
Director's details changed for Mr Philip Edward Jeffcock on 1 January 2015
|
|
|
17 Feb 2014
|
17 Feb 2014
Annual return made up to 11 January 2014 with full list of shareholders
|
|
|
17 Feb 2014
|
17 Feb 2014
Appointment of Mr Philip Edward Jeffcock as a director
|
|
|
17 Feb 2014
|
17 Feb 2014
Register inspection address has been changed
|
|
|
17 Feb 2014
|
17 Feb 2014
Termination of appointment of David Newton as a director
|
|
|
01 Aug 2013
|
01 Aug 2013
Registered office address changed from Metic House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT United Kingdom on 1 August 2013
|
|
|
11 Jan 2013
|
11 Jan 2013
Incorporation
|