|
|
12 Jan 2021
|
12 Jan 2021
Final Gazette dissolved following liquidation
|
|
|
12 Oct 2020
|
12 Oct 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
27 Jan 2020
|
27 Jan 2020
Liquidators' statement of receipts and payments to 28 November 2019
|
|
|
07 Feb 2019
|
07 Feb 2019
Liquidators' statement of receipts and payments to 28 November 2018
|
|
|
10 Jul 2018
|
10 Jul 2018
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
20 Dec 2017
|
20 Dec 2017
Registered office address changed from Unit 3 Aylesham Industrial Estate Brighouse Road Bradford BD12 0NQ United Kingdom to C/O Leonard Curtis 6th Floor 36 Park Row Leeds LS1 5JL on 20 December 2017
|
|
|
13 Dec 2017
|
13 Dec 2017
Appointment of a voluntary liquidator
|
|
|
13 Dec 2017
|
13 Dec 2017
Statement of affairs
|
|
|
13 Dec 2017
|
13 Dec 2017
Resolutions
|
|
|
23 Mar 2017
|
23 Mar 2017
Secretary's details changed for Ms Kelly Ann Simpson on 13 March 2017
|
|
|
17 Nov 2016
|
17 Nov 2016
Confirmation statement made on 28 October 2016 with updates
|
|
|
26 Jul 2016
|
26 Jul 2016
Director's details changed for Mrs Gemma Louise Giles on 25 July 2016
|
|
|
26 Jul 2016
|
26 Jul 2016
Director's details changed for Mr Ian Michael Giles on 25 July 2016
|
|
|
02 Feb 2016
|
02 Feb 2016
Director's details changed for Mrs Gemma Louise Giles on 1 February 2016
|
|
|
02 Feb 2016
|
02 Feb 2016
Director's details changed for Mr Ian Michael Giles on 1 February 2016
|
|
|
28 Jan 2016
|
28 Jan 2016
Registration of charge 098466160002, created on 21 January 2016
|
|
|
13 Jan 2016
|
13 Jan 2016
Appointment of Mr Stuart Leach as a director on 8 January 2016
|
|
|
05 Dec 2015
|
05 Dec 2015
Registration of charge 098466160001, created on 27 November 2015
|
|
|
28 Oct 2015
|
28 Oct 2015
Incorporation
|