19 December 2023 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
3 October 2023 | First Gazette notice for voluntary strike-off | 1 page |
---|
22 September 2023 | Application to strike the company off the register | 2 pages |
---|
28 June 2023 | Confirmation statement made on 24 June 2023 with no updates | 3 pages |
---|
26 June 2022 | Confirmation statement made on 24 June 2022 with no updates | 3 pages |
---|
26 June 2022 | Micro company accounts made up to 31 January 2022 | 3 pages |
---|
3 June 2022 | Termination of appointment of Mark Christopher Quinton Rampton as a director on 2 June 2022 | 1 page |
---|
30 September 2021 | Notification of a person with significant control statement | 3 pages |
---|
10 July 2021 | Registered office address changed from North Dockenbush Brearton Harrogate North Yorkshire HG3 3DF England to Skeete Farms Skeete Lyminge Folkestone CT18 8DT on 10 July 2021 | 1 page |
---|
28 June 2021 | Confirmation statement made on 24 June 2021 with updates | 5 pages |
---|
30 April 2021 | Micro company accounts made up to 31 January 2021 | 3 pages |
---|
18 February 2021 | Director's details changed for Mr Richard Geoffrey Tonks on 10 February 2021 | 2 pages |
---|
30 December 2020 | Appointment of Mr Philip Michael Barker as a director on 19 December 2020 | 2 pages |
---|
27 December 2020 | Cessation of Dean Hoyle as a person with significant control on 19 December 2020 | 1 page |
---|
27 December 2020 | Cessation of Richard Geoffrey Tonks as a person with significant control on 19 December 2020 | 1 page |
---|
27 December 2020 | Cessation of Anthony David Barraclough as a person with significant control on 19 December 2020 | 1 page |
---|
24 June 2020 | Confirmation statement made on 24 June 2020 with updates | 4 pages |
---|
27 April 2020 | Change of details for Mr Richard Geoffrey Tonks as a person with significant control on 31 March 2020 | 2 pages |
---|
27 April 2020 | Director's details changed for Mr Richard Geoffrey Tonks on 31 March 2020 | 2 pages |
---|
4 March 2020 | Micro company accounts made up to 31 January 2020 | 2 pages |
---|
2 March 2020 | Previous accounting period shortened from 30 June 2020 to 31 January 2020 | 1 page |
---|
22 January 2020 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2020-01-21
| 3 pages |
---|
24 December 2019 | Appointment of Mr Mark Christopher Quinton Rampton as a director on 23 December 2019 | 2 pages |
---|
24 December 2019 | Resolutions - NM01 ‐ Change of name by resolution
- RES15 ‐ Change company name resolution on 2019-12-23
| 3 pages |
---|
23 December 2019 | Notification of Anthony David Barraclough as a person with significant control on 26 November 2019 | 2 pages |
---|
23 December 2019 | Statement of capital following an allotment of shares on 26 November 2019 | 3 pages |
---|
23 December 2019 | Notification of Dean Hoyle as a person with significant control on 26 November 2019 | 2 pages |
---|
23 December 2019 | Change of details for Mr Richard Geoffrey Tonks as a person with significant control on 26 November 2019 | 2 pages |
---|
5 December 2019 | Registered office address changed from Wycliffe Hall Wycliffe Barnard Castle County Durham DL12 9TS United Kingdom to North Dockenbush Brearton Harrogate North Yorkshire HG3 3DF on 5 December 2019 | 1 page |
---|
29 November 2019 | Appointment of Mr Dean Hoyle as a director on 26 November 2019 | 2 pages |
---|
29 November 2019 | Appointment of Mr Anthony David Barraclough as a director on 26 November 2019 | 2 pages |
---|
25 June 2019 | Incorporation Statement of capital on 2019-06-25 | 39 pages |
---|