|
|
07 May 2024
|
07 May 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Feb 2024
|
20 Feb 2024
First Gazette notice for voluntary strike-off
|
|
|
09 Feb 2024
|
09 Feb 2024
Application to strike the company off the register
|
|
|
27 Mar 2023
|
27 Mar 2023
Confirmation statement made on 21 February 2023 with no updates
|
|
|
18 Mar 2022
|
18 Mar 2022
Confirmation statement made on 21 February 2022 with no updates
|
|
|
09 Feb 2022
|
09 Feb 2022
Registered office address changed from 79 Lullingstone Crescent Ingleby Barwick Stockton-on-Tees Cleveland TS17 5GR to 22 Knights Road Warkworth Morpeth NE65 0FA on 9 February 2022
|
|
|
12 Jan 2022
|
12 Jan 2022
Change of details for Mr Steve Breckon as a person with significant control on 9 April 2019
|
|
|
12 Jan 2022
|
12 Jan 2022
Director's details changed for Mr Steve Breckon on 8 April 2019
|
|
|
13 Apr 2021
|
13 Apr 2021
Confirmation statement made on 21 February 2021 with no updates
|
|
|
10 Mar 2020
|
10 Mar 2020
Confirmation statement made on 21 February 2020 with updates
|
|
|
02 Apr 2019
|
02 Apr 2019
Termination of appointment of Lynne Breckon as a director on 24 March 2019
|
|
|
02 Apr 2019
|
02 Apr 2019
Confirmation statement made on 21 February 2019 with updates
|
|
|
07 Mar 2018
|
07 Mar 2018
Confirmation statement made on 21 February 2018 with updates
|
|
|
07 Mar 2017
|
07 Mar 2017
Confirmation statement made on 21 February 2017 with updates
|
|
|
28 Feb 2017
|
28 Feb 2017
Appointment of Mrs Lynne Breckon as a director on 20 February 2017
|
|
|
14 Mar 2016
|
14 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
|