|
|
04 Sep 2018
|
04 Sep 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Jun 2018
|
19 Jun 2018
First Gazette notice for voluntary strike-off
|
|
|
07 Jun 2018
|
07 Jun 2018
Application to strike the company off the register
|
|
|
23 May 2018
|
23 May 2018
Registered office address changed from 41 York Road Great Yarmouth NR30 2nd United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 23 May 2018
|
|
|
23 May 2018
|
23 May 2018
Cessation of Damian Perry as a person with significant control on 9 March 2018
|
|
|
23 May 2018
|
23 May 2018
Notification of Terry Dunne as a person with significant control on 9 March 2018
|
|
|
23 May 2018
|
23 May 2018
Appointment of Mr Terry Dunne as a director on 9 March 2018
|
|
|
23 May 2018
|
23 May 2018
Termination of appointment of Damian Perry as a director on 9 March 2018
|
|
|
27 Apr 2017
|
27 Apr 2017
Confirmation statement made on 10 April 2017 with updates
|
|
|
03 Apr 2017
|
03 Apr 2017
Appointment of Damian Perry as a director on 23 March 2017
|
|
|
03 Apr 2017
|
03 Apr 2017
Termination of appointment of Terence Dunne as a director on 23 March 2017
|
|
|
03 Apr 2017
|
03 Apr 2017
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 41 York Road Great Yarmouth NR30 2nd on 3 April 2017
|
|
|
16 Mar 2017
|
16 Mar 2017
Director's details changed for Terence Dunne on 16 March 2017
|
|
|
09 Mar 2017
|
09 Mar 2017
Termination of appointment of Andrew Hill as a director on 9 March 2017
|
|
|
09 Mar 2017
|
09 Mar 2017
Appointment of Terence Dunne as a director on 9 March 2017
|
|
|
09 Mar 2017
|
09 Mar 2017
Registered office address changed from 2 Metropole Court North Promenade Whitby YO21 3HN United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2017
|
|
|
30 Sep 2016
|
30 Sep 2016
Director's details changed for Andrew Hill on 23 September 2016
|
|
|
30 Sep 2016
|
30 Sep 2016
Registered office address changed from 13 Lord Street Dalton-in-Furness LA15 8HE United Kingdom to 2 Metropole Court North Promenade Whitby YO21 3HN on 30 September 2016
|
|
|
03 Jun 2016
|
03 Jun 2016
Director's details changed for Andrew Hill on 26 May 2016
|
|
|
02 Jun 2016
|
02 Jun 2016
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 13 Lord Street Dalton-in-Furness LA15 8HE on 2 June 2016
|
|
|
02 Jun 2016
|
02 Jun 2016
Termination of appointment of Terence Dunne as a director on 24 May 2016
|
|
|
02 Jun 2016
|
02 Jun 2016
Appointment of Andrew Hill as a director on 24 May 2016
|
|
|
11 Apr 2016
|
11 Apr 2016
Incorporation
|