24 December 2019 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
8 October 2019 | First Gazette notice for voluntary strike-off | 1 page |
---|
27 September 2019 | Application to strike the company off the register | 1 page |
---|
19 September 2019 | Micro company accounts made up to 31 July 2019 | 5 pages |
---|
12 September 2019 | Previous accounting period extended from 31 January 2019 to 31 July 2019 | 1 page |
---|
4 January 2019 | Confirmation statement made on 4 January 2019 with updates | 4 pages |
---|
12 October 2018 | Micro company accounts made up to 31 January 2018 | 5 pages |
---|
6 April 2018 | Termination of appointment of Robert Paul Kendal as a secretary on 5 April 2018 | 1 page |
---|
6 April 2018 | Cessation of Robert Paul Kendal as a person with significant control on 5 April 2018 | 1 page |
---|
6 April 2018 | Termination of appointment of Robert Paul Kendall as a director on 5 April 2018 | 1 page |
---|
6 April 2018 | Termination of appointment of Robert Paul Kendal as a secretary on 5 April 2018 | 1 page |
---|
9 January 2018 | Confirmation statement made on 4 January 2018 with no updates | 3 pages |
---|
22 May 2017 | Micro company accounts made up to 31 January 2017 | 6 pages |
---|
22 May 2017 | Micro company accounts made up to 31 January 2017 | 6 pages |
---|
15 February 2017 | Secretary's details changed for Mr Robert Paul Kendal on 13 February 2017 | 1 page |
---|
15 February 2017 | Secretary's details changed for Mr Andrew John Allerton on 13 February 2017 | 1 page |
---|
15 February 2017 | Director's details changed for Mr Andrew John Allerton on 12 February 2017 | 2 pages |
---|
15 February 2017 | Director's details changed for Mr Robert Paul Kendall on 13 February 2017 | 2 pages |
---|
15 February 2017 | Director's details changed for Mr Robert Paul Kendall on 13 February 2017 | 2 pages |
---|
15 February 2017 | Secretary's details changed for Mr Robert Paul Kendal on 13 February 2017 | 1 page |
---|
15 February 2017 | Director's details changed for Mr Andrew John Allerton on 12 February 2017 | 2 pages |
---|
15 February 2017 | Secretary's details changed for Mr Andrew John Allerton on 13 February 2017 | 1 page |
---|
11 January 2017 | Registered office address changed from Unit 9 North Duffield Selby YO8 5DD England to Unit 9 Blackwood Hall Business Park North Duffield Selby YO8 5DD on 11 January 2017 | 1 page |
---|
11 January 2017 | Confirmation statement made on 4 January 2017 with updates | 6 pages |
---|
11 January 2017 | Registered office address changed from Unit 9 North Duffield Selby YO8 5DD England to Unit 9 Blackwood Hall Business Park North Duffield Selby YO8 5DD on 11 January 2017 | 1 page |
---|
11 January 2017 | Confirmation statement made on 4 January 2017 with updates | 6 pages |
---|
9 May 2016 | Registered office address changed from 10 Grove Park Barlby Selby YO8 5LP England to Unit 9 North Duffield Selby YO8 5DD on 9 May 2016 | 1 page |
---|
9 May 2016 | Registered office address changed from 10 Grove Park Barlby Selby YO8 5LP England to Unit 9 North Duffield Selby YO8 5DD on 9 May 2016 | 1 page |
---|
5 January 2016 | Incorporation Statement of capital on 2016-01-05 | 27 pages |
---|
5 January 2016 | Incorporation Statement of capital on 2016-01-05 | 27 pages |
---|