|
|
20 Jun 2023
|
20 Jun 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Apr 2023
|
04 Apr 2023
First Gazette notice for voluntary strike-off
|
|
|
22 Mar 2023
|
22 Mar 2023
Application to strike the company off the register
|
|
|
21 Feb 2022
|
21 Feb 2022
Confirmation statement made on 12 February 2022 with no updates
|
|
|
11 Nov 2021
|
11 Nov 2021
Registered office address changed from The Annex, Holly Farm House Skiff Lane Holme-on-Spalding-Moor York YO43 4AZ England to Suite 140 33 Great George Street Leeds LS1 3AJ on 11 November 2021
|
|
|
05 May 2021
|
05 May 2021
Registered office address changed from Suite 140 33 Great George Street Leeds LS1 3AJ England to The Annex, Holly Farm House Skiff Lane Holme-on-Spalding-Moor York YO43 4AZ on 5 May 2021
|
|
|
24 Feb 2021
|
24 Feb 2021
Confirmation statement made on 12 February 2021 with no updates
|
|
|
12 Mar 2020
|
12 Mar 2020
Confirmation statement made on 12 February 2020 with no updates
|
|
|
13 Feb 2020
|
13 Feb 2020
Registered office address changed from 20 Kirkgate Sherburn in Elmet Leeds LS25 6BL United Kingdom to Suite 140 33 Great George Street Leeds LS1 3AJ on 13 February 2020
|
|
|
15 Feb 2019
|
15 Feb 2019
Confirmation statement made on 12 February 2019 with no updates
|
|
|
16 Feb 2018
|
16 Feb 2018
Confirmation statement made on 12 February 2018 with no updates
|
|
|
17 Feb 2017
|
17 Feb 2017
Confirmation statement made on 12 February 2017 with updates
|
|
|
15 Feb 2016
|
15 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
|
|
|
15 Feb 2016
|
15 Feb 2016
Appointment of Mr Christopher John Wright as a director on 1 February 2016
|
|
|
15 Feb 2016
|
15 Feb 2016
Termination of appointment of John Edward Wright as a director on 1 February 2016
|
|
|
12 Feb 2015
|
12 Feb 2015
Incorporation
|