|
|
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
|
|
|
22 May 2018
|
22 May 2018
Cessation of Daryl King as a person with significant control on 9 March 2018
|
|
|
22 May 2018
|
22 May 2018
Registered office address changed from 20 Sorrel Close Darlington DL1 3FD England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 22 May 2018
|
|
|
22 May 2018
|
22 May 2018
Notification of Terry Dunne as a person with significant control on 9 March 2018
|
|
|
22 May 2018
|
22 May 2018
Appointment of Mr Terry Dunne as a director on 9 March 2018
|
|
|
22 May 2018
|
22 May 2018
Termination of appointment of Daryl King as a director on 9 March 2018
|
|
|
04 Dec 2017
|
04 Dec 2017
Notification of Daryl King as a person with significant control on 5 October 2017
|
|
|
04 Dec 2017
|
04 Dec 2017
Cessation of Carl Braund as a person with significant control on 5 October 2017
|
|
|
04 Dec 2017
|
04 Dec 2017
Registered office address changed from 187 Orphanage Road Birmingham B24 0AE United Kingdom to 20 Sorrel Close Darlington DL1 3FD on 4 December 2017
|
|
|
04 Dec 2017
|
04 Dec 2017
Termination of appointment of Carl Braund as a director on 5 October 2017
|
|
|
04 Dec 2017
|
04 Dec 2017
Appointment of Mr Daryl King as a director on 5 October 2017
|
|
|
27 Apr 2017
|
27 Apr 2017
Confirmation statement made on 4 April 2017 with updates
|
|
|
15 Aug 2016
|
15 Aug 2016
Appointment of Carl Braund as a director on 4 August 2016
|
|
|
15 Aug 2016
|
15 Aug 2016
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 187 Orphanage Road Birmingham B24 0AE on 15 August 2016
|
|
|
15 Aug 2016
|
15 Aug 2016
Termination of appointment of Terence Dunne as a director on 4 August 2016
|
|
|
11 Apr 2016
|
11 Apr 2016
Incorporation
|