|
|
26 Oct 2021
|
26 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Aug 2021
|
10 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
29 Jul 2021
|
29 Jul 2021
Application to strike the company off the register
|
|
|
10 Sep 2020
|
10 Sep 2020
Confirmation statement made on 13 August 2020 with updates
|
|
|
30 Oct 2019
|
30 Oct 2019
Registered office address changed from 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN to Kans & Kandy Belmont Industrial Estate Durham DH1 1st on 30 October 2019
|
|
|
14 Aug 2019
|
14 Aug 2019
Confirmation statement made on 13 August 2019 with no updates
|
|
|
04 Sep 2018
|
04 Sep 2018
Confirmation statement made on 13 August 2018 with no updates
|
|
|
06 Sep 2017
|
06 Sep 2017
Confirmation statement made on 1 September 2017 with no updates
|
|
|
13 Sep 2016
|
13 Sep 2016
Confirmation statement made on 1 September 2016 with updates
|
|
|
22 Sep 2015
|
22 Sep 2015
Director's details changed for Mr Mohammed Razaq on 22 September 2015
|
|
|
22 Sep 2015
|
22 Sep 2015
Secretary's details changed for Mr Mohammed Razaq on 22 September 2015
|
|
|
07 Sep 2015
|
07 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
|
|
|
03 Sep 2014
|
03 Sep 2014
Annual return made up to 1 September 2014 with full list of shareholders
|
|
|
18 Aug 2014
|
18 Aug 2014
Registered office address changed from Unit 9 Simonside East Industrial Estate Waldridge Way South Shields Tyne & Wear NE34 9PZ to 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN on 18 August 2014
|
|
|
20 Sep 2013
|
20 Sep 2013
Annual return made up to 1 September 2013 with full list of shareholders
|
|
|
17 Jul 2013
|
17 Jul 2013
Termination of appointment of Nigel Clasby as a director
|