GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, February 2020
|
dissolution |
Free Download
(3 pages)
|
CH01 |
On 2020-02-05 director's details were changed
filed on: 5th, February 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-02-05 director's details were changed
filed on: 5th, February 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-24
filed on: 29th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 19a Sandbeds Trading Estate Ossett WF5 9nd. Change occurred on 2019-08-15. Company's previous address: Beech House Margaret Street Wakefield WF1 2DQ England.
filed on: 15th, August 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-09-30
filed on: 23rd, July 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, July 2019
|
gazette |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2018-08-31 (was 2018-09-30).
filed on: 13th, May 2019
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-04-05
filed on: 10th, May 2019
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Beech House Margaret Street Wakefield WF1 2DQ. Change occurred on 2018-09-29. Company's previous address: Sovereign House Turner Way Wakefield West Yorkshire WF2 8EF United Kingdom.
filed on: 29th, September 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-26
filed on: 27th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-09-24
filed on: 24th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2018-09-01
filed on: 17th, September 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-05-15
filed on: 7th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-05-15
filed on: 7th, June 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018-01-06 director's details were changed
filed on: 6th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-12-22
filed on: 4th, January 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-08-29 director's details were changed
filed on: 29th, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-08-29 director's details were changed
filed on: 29th, August 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, August 2017
|
incorporation |
Free Download
(11 pages)
|