|
|
06 Sep 2016
|
06 Sep 2016
Final Gazette dissolved via voluntary strike-off
|
|
|
21 Jun 2016
|
21 Jun 2016
First Gazette notice for voluntary strike-off
|
|
|
08 Jun 2016
|
08 Jun 2016
Application to strike the company off the register
|
|
|
21 Oct 2015
|
21 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
|
|
|
20 Oct 2014
|
20 Oct 2014
Annual return made up to 4 October 2014 with full list of shareholders
|
|
|
16 Oct 2013
|
16 Oct 2013
Annual return made up to 4 October 2013 with full list of shareholders
|
|
|
31 Oct 2012
|
31 Oct 2012
Annual return made up to 4 October 2012 with full list of shareholders
|
|
|
20 Dec 2011
|
20 Dec 2011
Annual return made up to 4 October 2011 with full list of shareholders
|
|
|
20 Dec 2011
|
20 Dec 2011
Registered office address changed from , Coopers Studios 14 Westgate Road, Newcastle upon Tyne, Tyne & Wear, United Kingdom on 20 December 2011
|
|
|
19 Dec 2011
|
19 Dec 2011
Registered office address changed from , Patrick House, Gosforth Business Park, Newcastle upon Tyne, Tyne & Wear, NE12 8EG on 19 December 2011
|
|
|
19 Oct 2010
|
19 Oct 2010
Annual return made up to 4 October 2010 with full list of shareholders
|
|
|
04 Nov 2009
|
04 Nov 2009
Annual return made up to 4 October 2009 with full list of shareholders
|
|
|
04 Nov 2009
|
04 Nov 2009
Director's details changed for Mr Colin Leslie Wilson on 2 October 2009
|
|
|
04 Nov 2009
|
04 Nov 2009
Director's details changed for Tony Patrick Whelan on 2 October 2009
|
|
|
04 Nov 2009
|
04 Nov 2009
Secretary's details changed for Mr Colin Leslie Wilson on 2 October 2009
|
|
|
27 Oct 2008
|
27 Oct 2008
Return made up to 04/10/08; full list of members
|