|
|
15 Feb 2022
|
15 Feb 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
30 Nov 2021
|
30 Nov 2021
First Gazette notice for voluntary strike-off
|
|
|
17 Nov 2021
|
17 Nov 2021
Application to strike the company off the register
|
|
|
05 Aug 2021
|
05 Aug 2021
Confirmation statement made on 3 August 2021 with no updates
|
|
|
03 Aug 2020
|
03 Aug 2020
Confirmation statement made on 3 August 2020 with updates
|
|
|
06 Dec 2019
|
06 Dec 2019
Confirmation statement made on 2 December 2019 with no updates
|
|
|
03 Dec 2018
|
03 Dec 2018
Confirmation statement made on 2 December 2018 with no updates
|
|
|
02 Feb 2018
|
02 Feb 2018
Director's details changed for Mr Noel James Beveridge on 16 January 2018
|
|
|
02 Feb 2018
|
02 Feb 2018
Director's details changed for Mrs Brenda Christine Beveridge on 16 January 2018
|
|
|
02 Feb 2018
|
02 Feb 2018
Secretary's details changed for Mrs Brenda Christine Beveridge on 16 January 2018
|
|
|
02 Feb 2018
|
02 Feb 2018
Registered office address changed from Mains Farm House Ebchester Consett Co Durham DH8 0PJ to Linden House 24 Vindomora Road Ebchester Co. Durham DH8 0PR on 2 February 2018
|
|
|
03 Dec 2017
|
03 Dec 2017
Confirmation statement made on 2 December 2017 with no updates
|
|
|
07 Dec 2016
|
07 Dec 2016
Confirmation statement made on 2 December 2016 with updates
|
|
|
12 Aug 2016
|
12 Aug 2016
Appointment of Mrs Brenda Christine Beveridge as a director on 10 August 2016
|
|
|
15 Dec 2015
|
15 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
|
|
|
17 Dec 2014
|
17 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
|
|
|
19 Dec 2013
|
19 Dec 2013
Annual return made up to 2 December 2013 with full list of shareholders
|