|
|
21 Sep 2021
|
21 Sep 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
06 Jul 2021
|
06 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
25 Nov 2020
|
25 Nov 2020
Confirmation statement made on 12 November 2020 with no updates
|
|
|
13 Nov 2019
|
13 Nov 2019
Confirmation statement made on 12 November 2019 with no updates
|
|
|
12 Nov 2018
|
12 Nov 2018
Confirmation statement made on 12 November 2018 with updates
|
|
|
09 Jul 2018
|
09 Jul 2018
Confirmation statement made on 9 July 2018 with no updates
|
|
|
19 Sep 2017
|
19 Sep 2017
Confirmation statement made on 9 July 2017 with no updates
|
|
|
15 Aug 2017
|
15 Aug 2017
Registered office address changed from 171 Chanterlands Avenue Hull HU5 3TL England to Double Six Service Station Market Weighton Road Barlby Selby YO8 5LE on 15 August 2017
|
|
|
18 Dec 2016
|
18 Dec 2016
Registered office address changed from Unit F7 the Bloc Springfield Way Anlaby Hull HU10 6RJ to 171 Chanterlands Avenue Hull HU5 3TL on 18 December 2016
|
|
|
06 Dec 2016
|
06 Dec 2016
Confirmation statement made on 9 July 2016 with updates
|
|
|
06 Dec 2016
|
06 Dec 2016
Administrative restoration application
|
|
|
20 Sep 2016
|
20 Sep 2016
Final Gazette dissolved via compulsory strike-off
|
|
|
05 Jul 2016
|
05 Jul 2016
First Gazette notice for compulsory strike-off
|
|
|
06 Aug 2015
|
06 Aug 2015
Annual return made up to 9 July 2015 with full list of shareholders
|
|
|
06 Aug 2015
|
06 Aug 2015
Registered office address changed from 332 Beverley Road Hull E Yorks HU5 1BA to Unit F7 the Bloc Springfield Way Anlaby Hull HU10 6RJ on 6 August 2015
|
|
|
24 Jul 2014
|
24 Jul 2014
Annual return made up to 9 July 2014 with full list of shareholders
|
|
|
01 Aug 2013
|
01 Aug 2013
Director's details changed for Mr Oltion Ademi on 30 July 2013
|
|
|
31 Jul 2013
|
31 Jul 2013
Director's details changed for Ademi Oltion on 31 July 2013
|
|
|
09 Jul 2013
|
09 Jul 2013
Incorporation
|