|
|
09 Nov 2021
|
09 Nov 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Jun 2021
|
18 Jun 2021
Voluntary strike-off action has been suspended
|
|
|
20 Apr 2021
|
20 Apr 2021
First Gazette notice for voluntary strike-off
|
|
|
08 Apr 2021
|
08 Apr 2021
Application to strike the company off the register
|
|
|
08 Jun 2020
|
08 Jun 2020
Termination of appointment of Keith Thomas Alexander as a director on 5 June 2020
|
|
|
03 Jun 2020
|
03 Jun 2020
Change of details for Neighbourhood (Holdings) Limited as a person with significant control on 30 September 2017
|
|
|
27 Apr 2020
|
27 Apr 2020
Confirmation statement made on 26 April 2020 with no updates
|
|
|
08 May 2019
|
08 May 2019
Confirmation statement made on 26 April 2019 with no updates
|
|
|
02 Jul 2018
|
02 Jul 2018
Director's details changed for Mr Keith Thomas Alexander on 30 June 2014
|
|
|
04 May 2018
|
04 May 2018
Confirmation statement made on 26 April 2018 with no updates
|
|
|
12 Sep 2017
|
12 Sep 2017
Registered office address changed from 5a King Street Leeds West Yorkshire LS1 2HH to 3rd Floor Minerva House 29 East Parade Leeds LS1 5PS on 12 September 2017
|
|
|
09 May 2017
|
09 May 2017
Confirmation statement made on 26 April 2017 with updates
|
|
|
24 May 2016
|
24 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
|
|
|
22 May 2015
|
22 May 2015
Annual return made up to 26 April 2015 with full list of shareholders
|
|
|
15 Dec 2014
|
15 Dec 2014
Previous accounting period shortened from 30 April 2014 to 28 February 2014
|
|
|
27 May 2014
|
27 May 2014
Annual return made up to 26 April 2014 with full list of shareholders
|
|
|
07 Aug 2013
|
07 Aug 2013
Appointment of Mr Keith Thomas Alexander as a director
|
|
|
28 Jun 2013
|
28 Jun 2013
Registration of charge 085062600001
|