Gazette. Gazette dissolved voluntary. |
2022-04-19 |
View Report |
Gazette. Gazette notice voluntary. |
2022-02-01 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-01-19 |
View Report |
Accounts. Accounts type dormant. |
2021-09-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-06 |
View Report |
Accounts. Change account reference date company current extended. |
2020-03-15 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-15 |
View Report |
Capital. Capital allotment shares. |
2020-03-13 |
View Report |
Capital. Capital allotment shares. |
2020-03-13 |
View Report |
Capital. Capital allotment shares. |
2020-03-13 |
View Report |
Persons with significant control. Notification date: 2020-03-12. Psc name: Christopher Mark Holmes. |
2020-03-13 |
View Report |
Persons with significant control. Psc name: Woodberry Secretarial Limited. Cessation date: 2020-03-12. |
2020-03-13 |
View Report |
Officers. Officer name: Mr Martin Hilton Riley. Appointment date: 2020-03-12. |
2020-03-13 |
View Report |
Officers. Appointment date: 2020-03-12. Officer name: Mr Christopher Mark Holmes. |
2020-03-13 |
View Report |
Address. Change date: 2020-03-13. New address: Cliffe End Mills Dale Street Milnsbridge Huddersfield West Yorkshire HD3 4TG. Old address: Oakwood 104 Penistone Rd Kirkburton Huddersfield West Yorkshire HD8 0TA United Kingdom. |
2020-03-13 |
View Report |
Officers. Officer name: Michael Duke. Termination date: 2020-03-05. |
2020-03-05 |
View Report |
Incorporation. Incorporation company. |
2020-03-05 |
View Report |