|
|
20 Feb 2024
|
20 Feb 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Dec 2023
|
05 Dec 2023
First Gazette notice for voluntary strike-off
|
|
|
24 Nov 2023
|
24 Nov 2023
Application to strike the company off the register
|
|
|
28 Jul 2023
|
28 Jul 2023
Confirmation statement made on 18 July 2023 with no updates
|
|
|
19 Jul 2022
|
19 Jul 2022
Confirmation statement made on 18 July 2022 with no updates
|
|
|
22 Jul 2021
|
22 Jul 2021
Confirmation statement made on 18 July 2021 with no updates
|
|
|
21 Jul 2020
|
21 Jul 2020
Confirmation statement made on 18 July 2020 with no updates
|
|
|
22 Jul 2019
|
22 Jul 2019
Registered office address changed from 1 Jarrow Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT England to 24 Minerva Close Newcastle upon Tyne NE5 1YN on 22 July 2019
|
|
|
19 Jul 2019
|
19 Jul 2019
Confirmation statement made on 18 July 2019 with no updates
|
|
|
18 Jul 2018
|
18 Jul 2018
Confirmation statement made on 18 July 2018 with no updates
|
|
|
05 Dec 2017
|
05 Dec 2017
Registered office address changed from 1 Elgar Avenue Newcastle upon Tyne Tyne & Wear NE5 1HZ to 1 Jarrow Business Centre Viking Industrial Park Jarrow Tyne and Wear NE32 3DT on 5 December 2017
|
|
|
04 Dec 2017
|
04 Dec 2017
Director's details changed for Julie Omalley on 1 December 2017
|
|
|
04 Dec 2017
|
04 Dec 2017
Secretary's details changed for Martin O'malley on 1 December 2017
|
|
|
04 Dec 2017
|
04 Dec 2017
Change of details for Mrs Julie O'malley as a person with significant control on 1 December 2017
|
|
|
18 Jul 2017
|
18 Jul 2017
Confirmation statement made on 18 July 2017 with no updates
|
|
|
21 Jul 2016
|
21 Jul 2016
Confirmation statement made on 18 July 2016 with updates
|
|
|
24 Jul 2015
|
24 Jul 2015
Annual return made up to 18 July 2015 with full list of shareholders
|