|
|
12 Aug 2025
|
12 Aug 2025
Liquidators' statement of receipts and payments to 17 July 2025
|
|
|
21 Sep 2024
|
21 Sep 2024
Liquidators' statement of receipts and payments to 17 July 2024
|
|
|
10 May 2024
|
10 May 2024
Appointment of a voluntary liquidator
|
|
|
10 May 2024
|
10 May 2024
Removal of liquidator by court order
|
|
|
06 Oct 2023
|
06 Oct 2023
Removal of liquidator by court order
|
|
|
25 Sep 2023
|
25 Sep 2023
Appointment of a voluntary liquidator
|
|
|
21 Sep 2023
|
21 Sep 2023
Liquidators' statement of receipts and payments to 17 July 2023
|
|
|
31 Mar 2023
|
31 Mar 2023
Registered office address changed from C/O Begbies Traynor 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 31 March 2023
|
|
|
25 Jul 2022
|
25 Jul 2022
Registered office address changed from 381G Jedburgh Court Team Valley Gateshead Tyne and Wear NE11 0BQ to C/O Begbies Traynor 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 25 July 2022
|
|
|
25 Jul 2022
|
25 Jul 2022
Statement of affairs
|
|
|
25 Jul 2022
|
25 Jul 2022
Appointment of a voluntary liquidator
|
|
|
25 Jul 2022
|
25 Jul 2022
Resolutions
|
|
|
03 May 2022
|
03 May 2022
Confirmation statement made on 30 April 2022 with updates
|
|
|
05 May 2021
|
05 May 2021
Confirmation statement made on 30 April 2021 with updates
|
|
|
19 May 2020
|
19 May 2020
Confirmation statement made on 30 April 2020 with updates
|
|
|
13 May 2019
|
13 May 2019
Confirmation statement made on 30 April 2019 with updates
|
|
|
12 Jun 2018
|
12 Jun 2018
Confirmation statement made on 30 April 2018 with no updates
|
|
|
28 May 2017
|
28 May 2017
Confirmation statement made on 30 April 2017 with updates
|
|
|
29 May 2016
|
29 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
|