|
|
19 Oct 2021
|
19 Oct 2021
Voluntary strike-off action has been suspended
|
|
|
21 Sep 2021
|
21 Sep 2021
First Gazette notice for voluntary strike-off
|
|
|
09 Sep 2021
|
09 Sep 2021
Application to strike the company off the register
|
|
|
08 Sep 2021
|
08 Sep 2021
Previous accounting period shortened from 31 December 2021 to 31 August 2021
|
|
|
05 May 2021
|
05 May 2021
Confirmation statement made on 27 February 2021 with no updates
|
|
|
09 Jul 2020
|
09 Jul 2020
Termination of appointment of Andrew Mark Taylor as a director on 9 July 2020
|
|
|
02 Mar 2020
|
02 Mar 2020
Confirmation statement made on 27 February 2020 with no updates
|
|
|
26 Mar 2019
|
26 Mar 2019
Appointment of Mr Andrew Mark Taylor as a director on 1 November 2018
|
|
|
20 Mar 2019
|
20 Mar 2019
Confirmation statement made on 27 February 2019 with updates
|
|
|
04 Mar 2019
|
04 Mar 2019
Registered office address changed from 34 Falsgrave Road Scarborough North Yorkshire YO12 5AT to 138 Town Street Stanningley Pudsey LS28 6ER on 4 March 2019
|
|
|
26 Feb 2019
|
26 Feb 2019
Termination of appointment of Claire Taylor as a director on 20 February 2019
|
|
|
26 Feb 2019
|
26 Feb 2019
Cessation of Claire Taylor as a person with significant control on 1 January 2019
|
|
|
26 Oct 2018
|
26 Oct 2018
Director's details changed for Claire Taylor on 26 October 2018
|
|
|
26 Oct 2018
|
26 Oct 2018
Change of details for Claire Taylor as a person with significant control on 26 October 2018
|
|
|
28 Feb 2018
|
28 Feb 2018
Confirmation statement made on 27 February 2018 with no updates
|
|
|
28 Feb 2018
|
28 Feb 2018
Change of details for Claire Taylor as a person with significant control on 28 February 2017
|
|
|
28 Feb 2018
|
28 Feb 2018
Change of details for Antony Karl Taylor as a person with significant control on 28 February 2017
|
|
|
28 Feb 2018
|
28 Feb 2018
Director's details changed for Claire Taylor on 28 February 2017
|
|
|
28 Feb 2018
|
28 Feb 2018
Director's details changed for Antony Karl Taylor on 28 February 2017
|