|
|
04 Oct 2022
|
04 Oct 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Jul 2022
|
19 Jul 2022
First Gazette notice for voluntary strike-off
|
|
|
08 Jul 2022
|
08 Jul 2022
Application to strike the company off the register
|
|
|
08 Jun 2022
|
08 Jun 2022
Previous accounting period extended from 31 January 2022 to 31 March 2022
|
|
|
24 Jan 2022
|
24 Jan 2022
Confirmation statement made on 22 January 2022 with updates
|
|
|
13 Jul 2021
|
13 Jul 2021
Notification of Rachel Nickolds as a person with significant control on 29 January 2021
|
|
|
13 Jul 2021
|
13 Jul 2021
Change of details for Mr Luke James Lynam as a person with significant control on 29 January 2021
|
|
|
13 Jul 2021
|
13 Jul 2021
Appointment of Miss Rachel Nickolds as a secretary on 29 January 2021
|
|
|
06 Apr 2021
|
06 Apr 2021
Resolutions
|
|
|
16 Feb 2021
|
16 Feb 2021
Statement of capital following an allotment of shares on 29 January 2021
|
|
|
16 Feb 2021
|
16 Feb 2021
Memorandum and Articles of Association
|
|
|
01 Feb 2021
|
01 Feb 2021
Confirmation statement made on 22 January 2021 with no updates
|
|
|
16 Nov 2020
|
16 Nov 2020
Director's details changed for Mr Luke James Lynam on 16 November 2020
|
|
|
16 Nov 2020
|
16 Nov 2020
Change of details for Mr Luke James Lynam as a person with significant control on 16 November 2020
|
|
|
16 Nov 2020
|
16 Nov 2020
Registered office address changed from The Leeming Building Vicar Lane Leeds West Yorkshire LS2 7JF England to 6 West Croft Addingham Ilkley LS29 0SP on 16 November 2020
|
|
|
22 Jan 2020
|
22 Jan 2020
Confirmation statement made on 22 January 2020 with no updates
|
|
|
22 Jan 2019
|
22 Jan 2019
Confirmation statement made on 22 January 2019 with no updates
|
|
|
03 Feb 2018
|
03 Feb 2018
Confirmation statement made on 22 January 2018 with no updates
|
|
|
03 Jan 2018
|
03 Jan 2018
Registered office address changed from 10 Ringwood Way Hemsworth Pontefract West Yorkshire WF9 4HZ England to The Leeming Building Vicar Lane Leeds West Yorkshire LS2 7JF on 3 January 2018
|