|
|
24 Jul 2024
|
24 Jul 2024
Final Gazette dissolved following liquidation
|
|
|
24 Apr 2024
|
24 Apr 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
30 Sep 2023
|
30 Sep 2023
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
05 Apr 2023
|
05 Apr 2023
Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 5 April 2023
|
|
|
27 Feb 2023
|
27 Feb 2023
Registered office address changed from Units 6 - 10 Baltic Road Gateshead Tyne and Wear NE10 0SB to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 27 February 2023
|
|
|
27 Feb 2023
|
27 Feb 2023
Statement of affairs
|
|
|
27 Feb 2023
|
27 Feb 2023
Appointment of a voluntary liquidator
|
|
|
27 Feb 2023
|
27 Feb 2023
Resolutions
|
|
|
21 Sep 2022
|
21 Sep 2022
Confirmation statement made on 21 September 2022 with no updates
|
|
|
21 Sep 2021
|
21 Sep 2021
Confirmation statement made on 21 September 2021 with no updates
|
|
|
21 Sep 2020
|
21 Sep 2020
Confirmation statement made on 21 September 2020 with no updates
|
|
|
23 Sep 2019
|
23 Sep 2019
Confirmation statement made on 21 September 2019 with no updates
|
|
|
05 Sep 2019
|
05 Sep 2019
Director's details changed for Mr Paul Randall on 1 September 2019
|
|
|
05 Sep 2019
|
05 Sep 2019
Change of details for Mr Paul Randall as a person with significant control on 1 September 2019
|
|
|
21 Sep 2018
|
21 Sep 2018
Confirmation statement made on 21 September 2018 with no updates
|
|
|
21 Sep 2017
|
21 Sep 2017
Confirmation statement made on 21 September 2017 with no updates
|
|
|
17 Aug 2017
|
17 Aug 2017
Director's details changed for Mr Paul Randall on 17 August 2017
|
|
|
17 Aug 2017
|
17 Aug 2017
Change of details for Mr Paul Randall as a person with significant control on 17 August 2017
|
|
|
26 Sep 2016
|
26 Sep 2016
Confirmation statement made on 21 September 2016 with updates
|