|
|
27 Nov 2019
|
27 Nov 2019
Order of court to wind up
|
|
|
07 Sep 2019
|
07 Sep 2019
Compulsory strike-off action has been suspended
|
|
|
30 Jul 2019
|
30 Jul 2019
First Gazette notice for compulsory strike-off
|
|
|
18 Jan 2019
|
18 Jan 2019
Notification of Stuart Wainman as a person with significant control on 18 January 2019
|
|
|
18 Jan 2019
|
18 Jan 2019
Cessation of Anthony James Crotty as a person with significant control on 18 January 2019
|
|
|
18 Jan 2019
|
18 Jan 2019
Registered office address changed from Prescott House Prescott Street Halifax HX1 2LG England to 6 Manor Court Bingley BD16 1QD on 18 January 2019
|
|
|
11 Sep 2018
|
11 Sep 2018
Registered office address changed from G3 Office 5 the Ropery Whitby YO22 4ET England to Prescott House Prescott Street Halifax HX1 2LG on 11 September 2018
|
|
|
05 Jul 2018
|
05 Jul 2018
Confirmation statement made on 5 July 2018 with updates
|
|
|
28 Jun 2018
|
28 Jun 2018
Confirmation statement made on 27 June 2018 with updates
|
|
|
27 Jun 2018
|
27 Jun 2018
Appointment of Mr Anthony James Crotty as a director on 27 June 2018
|
|
|
27 Jun 2018
|
27 Jun 2018
Notification of Anthony Crotty as a person with significant control on 27 June 2018
|
|
|
27 Jun 2018
|
27 Jun 2018
Termination of appointment of Stuart Nuttall as a director on 27 June 2018
|
|
|
27 Jun 2018
|
27 Jun 2018
Cessation of Stuart Nuttall as a person with significant control on 27 June 2018
|
|
|
28 Feb 2018
|
28 Feb 2018
Appointment of Mr Stuart Nuttall as a director on 28 February 2018
|
|
|
28 Feb 2018
|
28 Feb 2018
Termination of appointment of Adrain Robert Bennett as a director on 28 February 2018
|
|
|
28 Feb 2018
|
28 Feb 2018
Notification of Stuart Nuttall as a person with significant control on 28 February 2018
|
|
|
28 Feb 2018
|
28 Feb 2018
Cessation of Adrain Robert Bennett as a person with significant control on 28 February 2018
|
|
|
21 Feb 2018
|
21 Feb 2018
Registered office address changed from Hub 26 Hunsworth Lane Cleckheaton BD19 4LN England to G3 Office 5 the Ropery Whitby YO22 4ET on 21 February 2018
|
|
|
08 Nov 2017
|
08 Nov 2017
Director's details changed for Mr Adrian Robert Bennett on 1 November 2017
|
|
|
07 Nov 2017
|
07 Nov 2017
Change of details for Mr Adrian Robert Bennett as a person with significant control on 1 November 2017
|
|
|
01 Nov 2017
|
01 Nov 2017
Notification of Adrian Bennett as a person with significant control on 10 October 2017
|
|
|
26 Sep 2017
|
26 Sep 2017
Appointment of Mr Adrian Robert Bennett as a director on 25 September 2017
|
|
|
26 Sep 2017
|
26 Sep 2017
Registered office address changed from 147 Chorley New Road Horwich Bolton BL6 5QE England to Hub 26 Hunsworth Lane Cleckheaton BD19 4LN on 26 September 2017
|
|
|
25 Sep 2017
|
25 Sep 2017
Termination of appointment of Craig Michael Stelnicki as a director on 25 September 2017
|