|
|
13 Oct 2020
|
13 Oct 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Jun 2020
|
30 Jun 2020
First Gazette notice for voluntary strike-off
|
|
|
23 Jun 2020
|
23 Jun 2020
Application to strike the company off the register
|
|
|
22 Aug 2019
|
22 Aug 2019
Confirmation statement made on 10 August 2019 with updates
|
|
|
10 Aug 2018
|
10 Aug 2018
Confirmation statement made on 10 August 2018 with updates
|
|
|
29 Jun 2018
|
29 Jun 2018
Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 June 2018
|
|
|
28 Jun 2018
|
28 Jun 2018
Notification of Terry Dunne as a person with significant control on 5 April 2018
|
|
|
28 Jun 2018
|
28 Jun 2018
Cessation of Roy Traynor as a person with significant control on 5 April 2018
|
|
|
28 Jun 2018
|
28 Jun 2018
Registered office address changed from 151 Tukes Avenue Gosport PO13 0SD United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 28 June 2018
|
|
|
28 Jun 2018
|
28 Jun 2018
Termination of appointment of Roy Traynor as a director on 5 April 2018
|
|
|
28 Jun 2018
|
28 Jun 2018
Appointment of Mr Terry Dunne as a director on 5 April 2018
|
|
|
25 Oct 2017
|
25 Oct 2017
Confirmation statement made on 15 September 2017 with updates
|
|
|
25 Oct 2017
|
25 Oct 2017
Cessation of Malcolm Talyor as a person with significant control on 2 December 2016
|
|
|
25 Oct 2017
|
25 Oct 2017
Notification of Roy Traynor as a person with significant control on 2 December 2016
|
|
|
09 Dec 2016
|
09 Dec 2016
Appointment of Roy Traynor as a director on 2 December 2016
|
|
|
09 Dec 2016
|
09 Dec 2016
Termination of appointment of Malcolm Taylor as a director on 2 December 2016
|
|
|
09 Dec 2016
|
09 Dec 2016
Registered office address changed from 16 Itchen Court Andover SP10 5EL United Kingdom to 151 Tukes Avenue Gosport PO13 0SD on 9 December 2016
|
|
|
07 Oct 2016
|
07 Oct 2016
Confirmation statement made on 14 September 2016 with updates
|
|
|
15 Apr 2016
|
15 Apr 2016
Appointment of Malcolm Taylor as a director on 7 April 2016
|
|
|
15 Apr 2016
|
15 Apr 2016
Registered office address changed from 44 Branston Rise Peterborough PE1 4UE United Kingdom to 16 Itchen Court Andover SP10 5EL on 15 April 2016
|
|
|
15 Apr 2016
|
15 Apr 2016
Termination of appointment of Robert Lilley as a director on 7 April 2016
|
|
|
27 Nov 2015
|
27 Nov 2015
Termination of appointment of Terence Dunne as a director on 9 November 2015
|