Gazette. Gazette dissolved voluntary. |
2023-05-09 |
View Report |
Gazette. Gazette notice voluntary. |
2023-02-21 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-02-13 |
View Report |
Confirmation statement. Statement with updates. |
2022-10-03 |
View Report |
Accounts. Accounts type dormant. |
2022-05-03 |
View Report |
Confirmation statement. Statement with updates. |
2021-08-18 |
View Report |
Accounts. Accounts type dormant. |
2021-04-13 |
View Report |
Confirmation statement. Statement with updates. |
2020-09-15 |
View Report |
Accounts. Accounts type dormant. |
2020-03-13 |
View Report |
Confirmation statement. Statement with updates. |
2019-08-29 |
View Report |
Accounts. Accounts type dormant. |
2019-04-15 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-01 |
View Report |
Accounts. Accounts type dormant. |
2018-02-20 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Michael David Artley. |
2017-09-07 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Michael Harold Mccann. |
2017-09-07 |
View Report |
Persons with significant control. Psc name: Linda Artley. Notification date: 2016-04-06. |
2017-09-07 |
View Report |
Confirmation statement. Statement with updates. |
2017-09-07 |
View Report |
Accounts. Accounts type dormant. |
2016-12-13 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-08 |
View Report |
Accounts. Accounts type dormant. |
2016-01-11 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-11 |
View Report |
Accounts. Accounts type dormant. |
2015-03-13 |
View Report |
Annual return. With made up date full list shareholders. |
2014-09-18 |
View Report |
Accounts. Accounts type dormant. |
2014-04-25 |
View Report |
Annual return. With made up date full list shareholders. |
2013-08-21 |
View Report |
Accounts. Accounts type dormant. |
2013-05-24 |
View Report |
Annual return. With made up date full list shareholders. |
2012-08-24 |
View Report |
Officers. Change date: 2012-05-31. Officer name: Linda Barr. |
2012-05-31 |
View Report |
Accounts. Accounts type dormant. |
2012-04-25 |
View Report |
Annual return. With made up date full list shareholders. |
2011-08-24 |
View Report |
Officers. Officer name: Mr Michael Harold Mccann. Change date: 2011-07-27. |
2011-08-24 |
View Report |
Accounts. Accounts type dormant. |
2011-03-16 |
View Report |
Annual return. With made up date full list shareholders. |
2010-09-03 |
View Report |
Address. Description: Registered office changed on 13/09/2009 from c/o robson & co. LTD sigma house beverley business park oldbeck road, beverley HU17 0JS. |
2009-09-13 |
View Report |
Officers. Description: Director appointed michael david artley. |
2009-09-13 |
View Report |
Officers. Description: Director appointed michael harold mccann. |
2009-09-13 |
View Report |
Officers. Description: Secretary appointed linda barr. |
2009-09-13 |
View Report |
Officers. Description: Appointment terminated director ela shah. |
2009-08-19 |
View Report |
Officers. Description: Appointment terminated secretary ashok bhardwaj. |
2009-08-19 |
View Report |
Officers. Description: Appointment terminated director bhardwaj corporate services LIMITED. |
2009-08-19 |
View Report |
Incorporation. Incorporation company. |
2009-08-18 |
View Report |