|
|
26 Nov 2019
|
26 Nov 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Sep 2019
|
10 Sep 2019
First Gazette notice for voluntary strike-off
|
|
|
28 Aug 2019
|
28 Aug 2019
Application to strike the company off the register
|
|
|
04 Apr 2019
|
04 Apr 2019
Confirmation statement made on 4 April 2019 with no updates
|
|
|
04 Apr 2019
|
04 Apr 2019
Registered office address changed from 100 High Street Great Broughton Middlesbrough TS9 7HA England to 100 High Street Great Broughton Middlesbrough TS9 7HA on 4 April 2019
|
|
|
04 Apr 2019
|
04 Apr 2019
Registered office address changed from 10 Valentine Avenue Bexley Kent DA5 3HE to 100 High Street Great Broughton Middlesbrough TS9 7HA on 4 April 2019
|
|
|
02 May 2018
|
02 May 2018
Confirmation statement made on 17 April 2018 with no updates
|
|
|
07 May 2017
|
07 May 2017
Confirmation statement made on 7 May 2017 with updates
|
|
|
17 Feb 2017
|
17 Feb 2017
Confirmation statement made on 14 February 2017 with updates
|
|
|
03 Aug 2016
|
03 Aug 2016
Appointment of Mrs Helen Taylor as a director on 2 August 2016
|
|
|
18 Feb 2016
|
18 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
|
|
|
17 Feb 2015
|
17 Feb 2015
Annual return made up to 14 February 2015 with full list of shareholders
|
|
|
18 Feb 2014
|
18 Feb 2014
Annual return made up to 14 February 2014 with full list of shareholders
|
|
|
16 Feb 2013
|
16 Feb 2013
Annual return made up to 14 February 2013 with full list of shareholders
|
|
|
27 Feb 2012
|
27 Feb 2012
Annual return made up to 14 February 2012 with full list of shareholders
|
|
|
14 Feb 2011
|
14 Feb 2011
Annual return made up to 14 February 2011 with full list of shareholders
|