|
|
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
|
|
|
24 May 2018
|
24 May 2018
Registered office address changed from 24 Ingleby Moor Crescent Darlington DL1 4RW United Kingdom to 7 Limewood Way Leeds West Yorkshire on 24 May 2018
|
|
|
23 May 2018
|
23 May 2018
Termination of appointment of David Thomas Garlinge as a director 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
Notification of Terry Dunne as a person with significant control on 9 March 2018
|
|
|
23 May 2018
|
23 May 2018
Cessation of David Thomas Garlinge as a person with significant control on 9 March 2018
|
|
|
02 Oct 2017
|
02 Oct 2017
Previous accounting period shortened from 30 April 2017 to 31 January 2017
|
|
|
27 Apr 2017
|
27 Apr 2017
Confirmation statement made on 10 April 2017 with updates
|
|
|
15 Dec 2016
|
15 Dec 2016
Registered office address changed from 4a Lawrence Crescent Caerwent Caldicot NP26 5NS United Kingdom to 24 Ingleby Moor Crescent Darlington DL1 4RW on 15 December 2016
|
|
|
15 Dec 2016
|
15 Dec 2016
Termination of appointment of Christopher Robertson as a director on 8 December 2016
|
|
|
15 Dec 2016
|
15 Dec 2016
Appointment of David Garlinge as a director on 8 December 2016
|
|
|
08 Aug 2016
|
08 Aug 2016
Termination of appointment of Terence Dunne as a director on 29 July 2016
|
|
|
08 Aug 2016
|
08 Aug 2016
Appointment of Christopher Robertson as a director on 29 July 2016
|
|
|
08 Aug 2016
|
08 Aug 2016
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 4a Lawrence Crescent Caerwent Caldicot NP26 5NS on 8 August 2016
|
|
|
11 Apr 2016
|
11 Apr 2016
Incorporation
|