|
|
01 Apr 2026
|
01 Apr 2026
Confirmation statement made on 8 March 2026 with no updates
|
|
|
13 Mar 2025
|
13 Mar 2025
Confirmation statement made on 8 March 2025 with no updates
|
|
|
19 Mar 2024
|
19 Mar 2024
Confirmation statement made on 8 March 2024 with no updates
|
|
|
30 Nov 2023
|
30 Nov 2023
Notification of Nordean Jaber as a person with significant control on 30 November 2023
|
|
|
30 Nov 2023
|
30 Nov 2023
Change of details for Mr Aidris Ahmed Salam as a person with significant control on 30 November 2023
|
|
|
15 Sep 2023
|
15 Sep 2023
Registered office address changed from 32 Grainger Park Road Newcastle upon Tyne NE4 8SA England to 9-11 Union Quay North Shields NE30 1HJ on 15 September 2023
|
|
|
12 Aug 2023
|
12 Aug 2023
Compulsory strike-off action has been discontinued
|
|
|
01 Aug 2023
|
01 Aug 2023
First Gazette notice for compulsory strike-off
|
|
|
25 Jul 2023
|
25 Jul 2023
Termination of appointment of Nordean Jaber as a director on 25 July 2023
|
|
|
25 Jul 2023
|
25 Jul 2023
Termination of appointment of Nordean Jaber as a secretary on 25 July 2023
|
|
|
24 Mar 2023
|
24 Mar 2023
Confirmation statement made on 8 March 2023 with no updates
|
|
|
13 Jun 2022
|
13 Jun 2022
Registered office address changed from Pj Hotel Station Road Percy Main North Shields Tyne and Wear NE29 6HN England to 32 Grainger Park Road Newcastle upon Tyne NE4 8SA on 13 June 2022
|
|
|
12 Apr 2022
|
12 Apr 2022
Confirmation statement made on 8 March 2022 with no updates
|
|
|
08 May 2021
|
08 May 2021
Confirmation statement made on 8 March 2021 with no updates
|
|
|
15 May 2020
|
15 May 2020
Confirmation statement made on 8 March 2020 with no updates
|
|
|
10 Apr 2019
|
10 Apr 2019
Confirmation statement made on 8 March 2019 with no updates
|
|
|
17 Apr 2018
|
17 Apr 2018
Confirmation statement made on 8 March 2018 with no updates
|