|
|
23 Apr 2024
|
23 Apr 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Mar 2024
|
12 Mar 2024
Compulsory strike-off action has been suspended
|
|
|
06 Feb 2024
|
06 Feb 2024
First Gazette notice for compulsory strike-off
|
|
|
02 Jan 2024
|
02 Jan 2024
Registered office address changed from 2a Westgate Baildon Shipley BD17 5EJ England to 55 Spring Avenue Keighley BD21 4UJ on 2 January 2024
|
|
|
21 Oct 2023
|
21 Oct 2023
Confirmation statement made on 17 October 2023 with no updates
|
|
|
12 Jan 2023
|
12 Jan 2023
Registered office address changed from 55 Spring Avenue Keighley BD21 4UJ England to 2a Westgate Baildon Shipley BD17 5EJ on 12 January 2023
|
|
|
17 Oct 2022
|
17 Oct 2022
Registered office address changed from Dalton Mills Dalton Lane Keighley BD21 4JH England to 55 Spring Avenue Keighley BD21 4UJ on 17 October 2022
|
|
|
17 Oct 2022
|
17 Oct 2022
Cessation of Dale Andrew Spencer as a person with significant control on 10 October 2022
|
|
|
17 Oct 2022
|
17 Oct 2022
Cessation of Robert James Leighton as a person with significant control on 10 October 2022
|
|
|
17 Oct 2022
|
17 Oct 2022
Confirmation statement made on 17 October 2022 with updates
|
|
|
17 Oct 2022
|
17 Oct 2022
Termination of appointment of Dale Andrew Spencer as a director on 10 October 2022
|
|
|
17 Oct 2022
|
17 Oct 2022
Termination of appointment of Robert James Leighton as a director on 10 October 2022
|
|
|
15 Jun 2022
|
15 Jun 2022
Registration of charge 132301630001, created on 31 May 2022
|
|
|
25 May 2022
|
25 May 2022
Compulsory strike-off action has been discontinued
|
|
|
24 May 2022
|
24 May 2022
First Gazette notice for compulsory strike-off
|
|
|
23 May 2022
|
23 May 2022
Confirmation statement made on 25 February 2022 with no updates
|
|
|
26 Feb 2021
|
26 Feb 2021
Incorporation
|