Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
15 Oct 2024 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Jul 2024 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
18 Jul 2024 |
DS01 |
Application to strike the company off the register
|
|
|
23 May 2024 |
CS01 |
Confirmation statement made on 29 April 2024 with no updates
|
|
|
15 Apr 2024 |
AD01 |
Registered office address changed from 41 Beech View Walkington Beverley HU17 8SE United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 15 April 2024
|
|
|
15 Apr 2024 |
AP01 |
Appointment of Mr Mohammed Ayyaz as a director on 15 March 2024
|
|
|
15 Apr 2024 |
TM01 |
Termination of appointment of Andrew John White as a director on 15 March 2024
|
|
|
15 Apr 2024 |
PSC01 |
Notification of Mohammed Ayyaz as a person with significant control on 15 March 2024
|
|
|
15 Apr 2024 |
PSC07 |
Cessation of Andrew John White as a person with significant control on 15 March 2024
|
|
|
12 Dec 2023 |
AA |
Micro company accounts made up to 30 April 2023
|
|
|
09 May 2023 |
CS01 |
Confirmation statement made on 29 April 2023 with updates
|
|
|
18 Nov 2022 |
AA |
Micro company accounts made up to 30 April 2022
|
|
|
04 May 2022 |
CS01 |
Confirmation statement made on 29 April 2022 with updates
|
|
|
24 Jan 2022 |
AA |
Micro company accounts made up to 30 April 2021
|
|
|
04 May 2021 |
CS01 |
Confirmation statement made on 29 April 2021 with updates
|
|
|
26 Mar 2021 |
AA |
Micro company accounts made up to 30 April 2020
|
|
|
15 May 2020 |
CS01 |
Confirmation statement made on 29 April 2020 with updates
|
|
|
31 Mar 2020 |
AD01 |
Registered office address changed from 27 Alderley Edge Grimsby DN37 0UR United Kingdom to 41 Beech View Walkington Beverley HU17 8SE on 31 March 2020
|
|
|
31 Mar 2020 |
PSC01 |
Notification of Andrew White as a person with significant control on 12 March 2020
|
|
|
31 Mar 2020 |
PSC07 |
Cessation of Andy Lonsdale as a person with significant control on 12 March 2020
|
|
|
31 Mar 2020 |
AP01 |
Appointment of Mr Andrew John White as a director on 12 March 2020
|
|
|
31 Mar 2020 |
TM01 |
Termination of appointment of Andy Lonsdale as a director on 12 March 2020
|
|
|
08 Jan 2020 |
AA |
Micro company accounts made up to 30 April 2019
|
|
|
17 Dec 2019 |
PSC07 |
Cessation of Brian Robinson as a person with significant control on 29 November 2019
|
|
|
17 Dec 2019 |
AD01 |
Registered office address changed from 5 Chesham Grove Goole DN14 6RR United Kingdom to 27 Alderley Edge Grimsby DN37 0UR on 17 December 2019
|
|