|
|
30 Nov 2021
|
30 Nov 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Sep 2021
|
07 Sep 2021
First Gazette notice for compulsory strike-off
|
|
|
08 Sep 2020
|
08 Sep 2020
Compulsory strike-off action has been discontinued
|
|
|
07 Sep 2020
|
07 Sep 2020
Confirmation statement made on 3 September 2020 with no updates
|
|
|
10 Mar 2020
|
10 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
07 Sep 2019
|
07 Sep 2019
Compulsory strike-off action has been discontinued
|
|
|
04 Sep 2019
|
04 Sep 2019
Confirmation statement made on 3 September 2019 with no updates
|
|
|
03 Sep 2019
|
03 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
07 Oct 2018
|
07 Oct 2018
Amended accounts made up to 30 September 2017
|
|
|
17 Sep 2018
|
17 Sep 2018
Confirmation statement made on 4 September 2018 with no updates
|
|
|
08 Sep 2017
|
08 Sep 2017
Confirmation statement made on 4 September 2017 with no updates
|
|
|
14 Sep 2016
|
14 Sep 2016
Confirmation statement made on 4 September 2016 with updates
|
|
|
01 Dec 2015
|
01 Dec 2015
Registered office address changed from 1a 1a Dinsdale Place Jesmond Newcastle upon Tyne Tyne & Wear NE2 1BD to 1 Hutton House Sedgefield Stockton-on-Tees Cleveland TS21 2EP on 1 December 2015
|
|
|
06 Oct 2015
|
06 Oct 2015
Annual return made up to 4 September 2015 with full list of shareholders
|
|
|
04 Sep 2015
|
04 Sep 2015
Registered office address changed from Cherry Wappin Kelloe Law Farm Trimdon Station Durham TS29 6NS to 1a 1a Dinsdale Place Jesmond Newcastle upon Tyne Tyne & Wear NE2 1BD on 4 September 2015
|
|
|
26 Sep 2014
|
26 Sep 2014
Statement of capital following an allotment of shares on 30 September 2013
|
|
|
26 Sep 2014
|
26 Sep 2014
Resolutions
|
|
|
04 Sep 2014
|
04 Sep 2014
Annual return made up to 4 September 2014 with full list of shareholders
|
|
|
03 Jul 2014
|
03 Jul 2014
Certificate of change of name
|