13 August 2019 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
28 May 2019 | First Gazette notice for voluntary strike-off | 1 page |
---|
21 May 2019 | Application to strike the company off the register | 3 pages |
---|
5 March 2019 | Confirmation statement made on 2 March 2019 with updates | 4 pages |
---|
23 October 2018 | Notification of Robert Paul Ffoulkes as a person with significant control on 3 November 2016 | 2 pages |
---|
8 October 2018 | Total exemption full accounts made up to 31 March 2018 | 7 pages |
---|
19 March 2018 | Confirmation statement made on 2 March 2018 with updates | 4 pages |
---|
29 August 2017 | Total exemption full accounts made up to 31 March 2017 | 8 pages |
---|
29 August 2017 | Total exemption full accounts made up to 31 March 2017 | 8 pages |
---|
19 July 2017 | Compulsory strike-off action has been discontinued | 1 page |
---|
19 July 2017 | Compulsory strike-off action has been discontinued | 1 page |
---|
18 July 2017 | Confirmation statement made on 2 March 2017 with updates | 5 pages |
---|
18 July 2017 | Confirmation statement made on 2 March 2017 with updates | 5 pages |
---|
13 June 2017 | First Gazette notice for compulsory strike-off | 1 page |
---|
13 June 2017 | First Gazette notice for compulsory strike-off | 1 page |
---|
10 February 2017 | Withdraw the company strike off application | 1 page |
---|
10 February 2017 | Withdraw the company strike off application | 1 page |
---|
8 February 2017 | Appointment of Mr Robert Paul Ffoulkes as a director on 3 February 2017 | 3 pages |
---|
8 February 2017 | Appointment of Mr Robert Paul Ffoulkes as a director on 3 February 2017 | 3 pages |
---|
7 February 2017 | First Gazette notice for voluntary strike-off | 1 page |
---|
7 February 2017 | First Gazette notice for voluntary strike-off | 1 page |
---|
26 January 2017 | Application to strike the company off the register | 3 pages |
---|
26 January 2017 | Application to strike the company off the register | 3 pages |
---|
24 January 2017 | Termination of appointment of Robert Paul Ffoulkes as a director on 17 January 2017 | 2 pages |
---|
24 January 2017 | Termination of appointment of Robert Paul Ffoulkes as a director on 17 January 2017 | 2 pages |
---|
16 January 2017 | Registered office address changed from 2 Red House Wentbridge Pontefract West Yorkshire WF8 3JP to Dragon Vale Enterprise Park Mannaberg Way Scunthorpe South Humberside DN15 8XF on 16 January 2017 | 2 pages |
---|
16 January 2017 | Termination of appointment of James Alexander Gillan as a director on 3 November 2016 | 2 pages |
---|
16 January 2017 | Termination of appointment of James Alexander Gillan as a director on 3 November 2016 | 2 pages |
---|
16 January 2017 | Appointment of Mr Robert Paul Ffoulkes as a director on 2 November 2016 | 3 pages |
---|
16 January 2017 | Appointment of Mr Robert Paul Ffoulkes as a director on 2 November 2016 | 3 pages |
---|
16 January 2017 | Registered office address changed from 2 Red House Wentbridge Pontefract West Yorkshire WF8 3JP to Dragon Vale Enterprise Park Mannaberg Way Scunthorpe South Humberside DN15 8XF on 16 January 2017 | 2 pages |
---|
15 December 2016 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 2 Red House Wentbridge Pontefract West Yorkshire WF8 3JP on 15 December 2016 | 2 pages |
---|
15 December 2016 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 2 Red House Wentbridge Pontefract West Yorkshire WF8 3JP on 15 December 2016 | 2 pages |
---|
17 March 2016 | Incorporation Statement of capital on 2016-03-17 | 36 pages |
---|
17 March 2016 | Incorporation Statement of capital on 2016-03-17 | 36 pages |
---|