20 August 2020 | Final Gazette dissolved following liquidation | 1 page |
---|
20 May 2020 | Return of final meeting in a creditors' voluntary winding up | 20 pages |
---|
17 October 2019 | Appointment of a voluntary liquidator | 4 pages |
---|
17 October 2019 | Statement of affairs | 8 pages |
---|
17 October 2019 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up on 2019-10-03
| 1 page |
---|
1 October 2019 | Registered office address changed from 69 Main Street Haworth Keighley BD22 8DA England to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 1 October 2019 | 2 pages |
---|
26 January 2019 | Micro company accounts made up to 30 September 2018 | 2 pages |
---|
25 January 2019 | Compulsory strike-off action has been discontinued | 1 page |
---|
24 January 2019 | Confirmation statement made on 25 September 2018 with no updates | 3 pages |
---|
18 December 2018 | First Gazette notice for compulsory strike-off | 1 page |
---|
25 June 2018 | Micro company accounts made up to 30 September 2017 | 2 pages |
---|
13 May 2018 | Termination of appointment of Atif Maqsood as a director on 10 May 2018 | 1 page |
---|
18 October 2017 | Confirmation statement made on 25 September 2017 with no updates | 3 pages |
---|
18 October 2017 | Confirmation statement made on 25 September 2017 with no updates | 3 pages |
---|
9 February 2017 | Registered office address changed from C/O Fitton & Co, Burlees House Hangingroyd Lane Hebden Bridge HX7 7DD England to 69 Main Street Haworth Keighley BD22 8DA on 9 February 2017 | 1 page |
---|
9 February 2017 | Registered office address changed from C/O Fitton & Co, Burlees House Hangingroyd Lane Hebden Bridge HX7 7DD England to 69 Main Street Haworth Keighley BD22 8DA on 9 February 2017 | 1 page |
---|
26 September 2016 | Incorporation Statement of capital on 2016-09-26 | 30 pages |
---|
26 September 2016 | Incorporation Statement of capital on 2016-09-26 | 30 pages |
---|