|
|
06 Jun 2023
|
06 Jun 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
28 Feb 2023
|
28 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
14 Feb 2022
|
14 Feb 2022
Confirmation statement made on 12 February 2022 with no updates
|
|
|
04 Mar 2021
|
04 Mar 2021
Confirmation statement made on 12 February 2021 with no updates
|
|
|
12 Feb 2020
|
12 Feb 2020
Confirmation statement made on 12 February 2020 with no updates
|
|
|
12 Feb 2019
|
12 Feb 2019
Confirmation statement made on 12 February 2019 with no updates
|
|
|
28 Nov 2018
|
28 Nov 2018
Registered office address changed from Marsh Close Gowdall Road Snaith Goole East Yorkshire DN14 0AA England to Marsh Close Gowdall Lane Snaith Goole North Yorkshire DN14 0AA on 28 November 2018
|
|
|
21 Nov 2018
|
21 Nov 2018
Current accounting period extended from 28 February 2019 to 31 March 2019
|
|
|
21 Nov 2018
|
21 Nov 2018
Registered office address changed from Hazon Burn Park Hampeth Morpeth NE65 9LG to Marsh Close Gowdall Road Snaith Goole East Yorkshire DN14 0AA on 21 November 2018
|
|
|
12 Feb 2018
|
12 Feb 2018
Confirmation statement made on 12 February 2018 with no updates
|
|
|
12 Feb 2017
|
12 Feb 2017
Confirmation statement made on 12 February 2017 with updates
|
|
|
29 Feb 2016
|
29 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
|
|
|
26 Mar 2015
|
26 Mar 2015
Certificate of change of name
|
|
|
12 Mar 2015
|
12 Mar 2015
Annual return made up to 12 February 2015 with full list of shareholders
|
|
|
05 Sep 2014
|
05 Sep 2014
Annual return made up to 12 February 2014 with full list of shareholders
|
|
|
05 Sep 2014
|
05 Sep 2014
Director's details changed for Mr Daniel Weston-Smith on 1 January 2014
|
|
|
12 Jul 2014
|
12 Jul 2014
Compulsory strike-off action has been discontinued
|