|
|
02 Feb 2026
|
02 Feb 2026
Liquidators' statement of receipts and payments to 8 January 2026
|
|
|
20 Jan 2025
|
20 Jan 2025
Registered office address changed from Rotterdam House Quayside Newcastle upon Tyne NE1 3DY England to C/O Begbies Traynor (Central) Llp Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AP on 20 January 2025
|
|
|
20 Jan 2025
|
20 Jan 2025
Appointment of a voluntary liquidator
|
|
|
20 Jan 2025
|
20 Jan 2025
Resolutions
|
|
|
28 May 2024
|
28 May 2024
Confirmation statement made on 10 May 2024 with no updates
|
|
|
10 May 2023
|
10 May 2023
Confirmation statement made on 10 May 2023 with no updates
|
|
|
31 May 2022
|
31 May 2022
Confirmation statement made on 12 May 2022 with no updates
|
|
|
03 Feb 2022
|
03 Feb 2022
Registered office address changed from 1 Victoria Road East Hebburn Tyne and Wear NE31 1XG to Rotterdam House Quayside Newcastle upon Tyne NE1 3DY on 3 February 2022
|
|
|
04 Aug 2021
|
04 Aug 2021
Compulsory strike-off action has been discontinued
|
|
|
03 Aug 2021
|
03 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
29 Jul 2021
|
29 Jul 2021
Confirmation statement made on 12 May 2021 with no updates
|
|
|
29 Jun 2020
|
29 Jun 2020
Confirmation statement made on 12 May 2020 with no updates
|
|
|
31 May 2019
|
31 May 2019
Confirmation statement made on 12 May 2019 with no updates
|
|
|
18 Jun 2018
|
18 Jun 2018
Confirmation statement made on 12 May 2018 with no updates
|
|
|
17 May 2017
|
17 May 2017
Confirmation statement made on 12 May 2017 with updates
|
|
|
16 May 2016
|
16 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
|
|
|
15 May 2015
|
15 May 2015
Annual return made up to 12 May 2015 with full list of shareholders
|