|
|
10 Mar 2026
|
10 Mar 2026
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Jan 2025
|
11 Jan 2025
Compulsory strike-off action has been suspended
|
|
|
10 Dec 2024
|
10 Dec 2024
First Gazette notice for compulsory strike-off
|
|
|
05 Oct 2023
|
05 Oct 2023
Confirmation statement made on 22 September 2023 with no updates
|
|
|
16 Feb 2023
|
16 Feb 2023
Registered office address changed from 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY England to C/O Stayingcool (Rotunda) Ltd Office 1, Izabella House 24-26 Regent Place Birmingham B1 3NJ on 16 February 2023
|
|
|
30 Sep 2022
|
30 Sep 2022
Confirmation statement made on 22 September 2022 with no updates
|
|
|
22 Sep 2021
|
22 Sep 2021
Confirmation statement made on 22 September 2021 with no updates
|
|
|
23 Sep 2020
|
23 Sep 2020
Confirmation statement made on 23 September 2020 with no updates
|
|
|
31 Jul 2020
|
31 Jul 2020
Registration of charge 109831440001, created on 22 July 2020
|
|
|
07 Oct 2019
|
07 Oct 2019
Confirmation statement made on 26 September 2019 with no updates
|
|
|
07 Jan 2019
|
07 Jan 2019
Appointment of Mr Robin Michael Philpot Sheppard as a director on 6 November 2017
|
|
|
07 Jan 2019
|
07 Jan 2019
Appointment of Ms Tracey Ann Stephenson as a director on 6 November 2017
|
|
|
24 Oct 2018
|
24 Oct 2018
Registered office address changed from 150 New Street Birmingham B2 4PA United Kingdom to 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY on 24 October 2018
|
|
|
10 Oct 2018
|
10 Oct 2018
Confirmation statement made on 26 September 2018 with updates
|
|
|
28 Sep 2018
|
28 Sep 2018
Previous accounting period shortened from 30 September 2018 to 31 December 2017
|
|
|
28 Dec 2017
|
28 Dec 2017
Statement of capital following an allotment of shares on 17 November 2017
|
|
|
28 Dec 2017
|
28 Dec 2017
Sub-division of shares on 6 November 2017
|
|
|
27 Dec 2017
|
27 Dec 2017
Change of share class name or designation
|
|
|
21 Dec 2017
|
21 Dec 2017
Resolutions
|