|
|
24 Feb 2022
|
24 Feb 2022
Final Gazette dissolved following liquidation
|
|
|
24 Nov 2021
|
24 Nov 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
22 Apr 2021
|
22 Apr 2021
Liquidators' statement of receipts and payments to 25 February 2021
|
|
|
17 Jul 2020
|
17 Jul 2020
Registered office address changed from 1 st Jame's Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 July 2020
|
|
|
25 Apr 2020
|
25 Apr 2020
Liquidators' statement of receipts and payments to 25 February 2020
|
|
|
21 Feb 2020
|
21 Feb 2020
Appointment of receiver or manager
|
|
|
21 Feb 2020
|
21 Feb 2020
Appointment of receiver or manager
|
|
|
14 Mar 2019
|
14 Mar 2019
Registered office address changed from Rainton Business Park Mercantile Road Houghton Le Spring Tyne & Wear DH4 5PH to 1 st Jame's Gate Newcastle upon Tyne NE1 4AD on 14 March 2019
|
|
|
13 Mar 2019
|
13 Mar 2019
Statement of affairs
|
|
|
13 Mar 2019
|
13 Mar 2019
Appointment of a voluntary liquidator
|
|
|
13 Mar 2019
|
13 Mar 2019
Resolutions
|
|
|
12 Mar 2019
|
12 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
22 Feb 2019
|
22 Feb 2019
Satisfaction of charge 22 in full
|
|
|
22 Feb 2019
|
22 Feb 2019
Satisfaction of charge 27 in full
|
|
|
24 Apr 2018
|
24 Apr 2018
Satisfaction of charge 37 in full
|
|
|
26 Feb 2018
|
26 Feb 2018
Confirmation statement made on 25 February 2018 with updates
|
|
|
27 Feb 2017
|
27 Feb 2017
Confirmation statement made on 25 February 2017 with updates
|
|
|
11 Mar 2016
|
11 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
|
|
|
15 Jan 2016
|
15 Jan 2016
Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX
|
|
|
14 Jan 2016
|
14 Jan 2016
Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
|
|
|
15 Dec 2015
|
15 Dec 2015
Register(s) moved to registered office address Rainton Business Park Mercantile Road Houghton Le Spring Tyne & Wear DH4 5PH
|
|
|
12 Mar 2015
|
12 Mar 2015
Annual return made up to 25 February 2015 with full list of shareholders
|