|
|
05 Feb 2021
|
05 Feb 2021
Final Gazette dissolved following liquidation
|
|
|
05 Nov 2020
|
05 Nov 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
07 Jul 2020
|
07 Jul 2020
Liquidators' statement of receipts and payments to 25 April 2020
|
|
|
10 Jun 2019
|
10 Jun 2019
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
20 May 2019
|
20 May 2019
Registered office address changed from Unit 6, Building 2, Airport Freightway, Freight Village, Newcastle International Airport Newcastle upon Tyne NE13 8BH United Kingdom to C/O Northpoint, Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ on 20 May 2019
|
|
|
17 May 2019
|
17 May 2019
Statement of affairs
|
|
|
17 May 2019
|
17 May 2019
Appointment of a voluntary liquidator
|
|
|
17 May 2019
|
17 May 2019
Resolutions
|
|
|
19 Mar 2019
|
19 Mar 2019
Confirmation statement made on 26 February 2019 with updates
|
|
|
19 Mar 2019
|
19 Mar 2019
Notification of Johnathan Robert Waugh as a person with significant control on 15 March 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Registration of charge 046782680006, created on 25 July 2018
|
|
|
18 Apr 2018
|
18 Apr 2018
Confirmation statement made on 26 February 2018 with no updates
|
|
|
18 Apr 2018
|
18 Apr 2018
Cessation of Kardasz Magdalena as a person with significant control on 5 July 2017
|
|
|
17 Mar 2018
|
17 Mar 2018
Satisfaction of charge 046782680005 in full
|
|
|
15 Mar 2018
|
15 Mar 2018
Appointment of Johnathan Robert Waugh as a director on 15 March 2018
|
|
|
04 Aug 2017
|
04 Aug 2017
Satisfaction of charge 2 in full
|
|
|
06 Jul 2017
|
06 Jul 2017
Termination of appointment of Kardasz Magdalena as a director on 5 July 2017
|
|
|
12 May 2017
|
12 May 2017
Confirmation statement made on 26 February 2017 with updates
|
|
|
27 Apr 2017
|
27 Apr 2017
Registered office address changed from Unit 2a Bridge End Industrial Estate Hexham Northumberland NE46 4DQ to Unit 6, Building 2, Airport Freightway, Freight Village, Newcastle International Airport Newcastle upon Tyne NE13 8BH on 27 April 2017
|
|
|
26 Apr 2017
|
26 Apr 2017
Director's details changed for Mr Alan Morton on 25 February 2017
|
|
|
24 Feb 2017
|
24 Feb 2017
Appointment of Mr David William Nesbitt as a director on 22 February 2017
|
|
|
01 Dec 2016
|
01 Dec 2016
Satisfaction of charge 046782680003 in full
|
|
|
01 Dec 2016
|
01 Dec 2016
Registration of charge 046782680005, created on 30 November 2016
|