|
|
05 Apr 2022
|
05 Apr 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Jan 2022
|
18 Jan 2022
First Gazette notice for voluntary strike-off
|
|
|
05 Jan 2022
|
05 Jan 2022
Application to strike the company off the register
|
|
|
20 Sep 2021
|
20 Sep 2021
Confirmation statement made on 13 September 2021 with no updates
|
|
|
21 Jul 2021
|
21 Jul 2021
Director's details changed for Dr Aaron Bolesta on 21 July 2021
|
|
|
21 Jul 2021
|
21 Jul 2021
Change of details for Dr Aaron Bolesta as a person with significant control on 21 July 2021
|
|
|
28 Sep 2020
|
28 Sep 2020
Confirmation statement made on 13 September 2020 with no updates
|
|
|
08 Jul 2020
|
08 Jul 2020
Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS to Rsm 1 st James' Gate Newcastle upon Tyne NE1 4AD on 8 July 2020
|
|
|
01 Oct 2019
|
01 Oct 2019
Confirmation statement made on 13 September 2019 with no updates
|
|
|
24 Sep 2018
|
24 Sep 2018
Previous accounting period shortened from 30 December 2017 to 29 December 2017
|
|
|
17 Sep 2018
|
17 Sep 2018
Confirmation statement made on 13 September 2018 with updates
|
|
|
25 Sep 2017
|
25 Sep 2017
Previous accounting period shortened from 31 December 2016 to 30 December 2016
|
|
|
13 Sep 2017
|
13 Sep 2017
Confirmation statement made on 13 September 2017 with updates
|
|
|
16 Sep 2016
|
16 Sep 2016
Confirmation statement made on 13 September 2016 with updates
|
|
|
15 Sep 2016
|
15 Sep 2016
Termination of appointment of Erin Graybill as a secretary on 1 August 2016
|
|
|
18 Sep 2015
|
18 Sep 2015
Annual return made up to 13 September 2015 with full list of shareholders
|
|
|
19 Sep 2014
|
19 Sep 2014
Annual return made up to 13 September 2014 with full list of shareholders
|