|
|
28 Aug 2018
|
28 Aug 2018
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Jun 2018
|
12 Jun 2018
First Gazette notice for compulsory strike-off
|
|
|
26 Sep 2017
|
26 Sep 2017
Registered office address changed from 755 Thornton Road Thornton Bradford BD13 3NW England to Prescott House Prescott Street Halifax HX1 2LG on 26 September 2017
|
|
|
16 May 2017
|
16 May 2017
Registered office address changed from Titan Business Centre Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England to 755 Thornton Road Thornton Bradford BD13 3NW on 16 May 2017
|
|
|
19 Apr 2017
|
19 Apr 2017
Certificate of change of name
|
|
|
18 Apr 2017
|
18 Apr 2017
Registered office address changed from 755 Thornton Road Thornton Bradford BD13 3NW England to Titan Business Centre Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 18 April 2017
|
|
|
05 Apr 2017
|
05 Apr 2017
Confirmation statement made on 23 March 2017 with updates
|
|
|
27 Jan 2017
|
27 Jan 2017
Appointment of Mr Stuart Wainman as a director on 25 January 2017
|
|
|
27 Jan 2017
|
27 Jan 2017
Termination of appointment of Lorraine Joy Pa-Tey as a director on 25 January 2017
|
|
|
27 Jan 2017
|
27 Jan 2017
Termination of appointment of John Hanbury as a secretary on 25 January 2017
|
|
|
27 Jan 2017
|
27 Jan 2017
Registered office address changed from Moorlands House Stainland Road Stainland Halifax HX4 9HU England to 755 Thornton Road Thornton Bradford BD13 3NW on 27 January 2017
|
|
|
04 Nov 2016
|
04 Nov 2016
Secretary's details changed for Mr John Hanbury on 3 November 2016
|
|
|
03 Nov 2016
|
03 Nov 2016
Director's details changed for Miss Lorraine Joy Pa-Tey on 3 November 2016
|
|
|
03 Nov 2016
|
03 Nov 2016
Secretary's details changed for Mr John Hanbury on 3 November 2016
|
|
|
03 Nov 2016
|
03 Nov 2016
Registered office address changed from 1 Naismith House 6a Nab Lane Shipley West Yorkshire BD18 4EH England to Moorlands House Stainland Road Stainland Halifax HX4 9HU on 3 November 2016
|
|
|
03 Nov 2016
|
03 Nov 2016
Secretary's details changed for Mr John Hanbury on 2 November 2016
|
|
|
03 Nov 2016
|
03 Nov 2016
Director's details changed for Miss Lorraine Joy Pa-Tey on 2 November 2016
|
|
|
27 Sep 2016
|
27 Sep 2016
Appointment of Mr John Hanbury as a secretary on 26 September 2016
|
|
|
01 Sep 2016
|
01 Sep 2016
Appointment of Miss Lorraine Joy Pa-Tey as a director on 31 August 2016
|
|
|
01 Sep 2016
|
01 Sep 2016
Termination of appointment of John Thomas Hanbury as a director on 31 August 2016
|
|
|
27 Jun 2016
|
27 Jun 2016
Registered office address changed from 7 Preachers Mews Priestthorpe Road Bingley BD16 4NT to 1 Naismith House 6a Nab Lane Shipley West Yorkshire BD18 4EH on 27 June 2016
|
|
|
27 Jun 2016
|
27 Jun 2016
Appointment of Mr John Thomas Hanbury as a director on 27 June 2016
|
|
|
27 Jun 2016
|
27 Jun 2016
Termination of appointment of Marie Edwards as a director on 27 June 2016
|
|
|
14 Jun 2016
|
14 Jun 2016
Registered office address changed from 39 Effingham Road Birmingham B13 0DN United Kingdom to 7 Preachers Mews Priestthorpe Road Bingley BD16 4NT on 14 June 2016
|