|
|
11 Aug 2024
|
11 Aug 2024
Final Gazette dissolved following liquidation
|
|
|
17 May 2024
|
17 May 2024
Removal of liquidator by court order
|
|
|
11 May 2024
|
11 May 2024
Return of final meeting in a Members' voluntary winding up
|
|
|
09 May 2024
|
09 May 2024
Appointment of a voluntary liquidator
|
|
|
06 Apr 2023
|
06 Apr 2023
Registered office address changed from 4th Floor. Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 6 April 2023
|
|
|
23 Mar 2023
|
23 Mar 2023
Registered office address changed from Aspen House Spout Lane Washington Tyne and Wear NE37 2AB to 4th Floor. Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 23 March 2023
|
|
|
23 Mar 2023
|
23 Mar 2023
Resolutions
|
|
|
23 Mar 2023
|
23 Mar 2023
Appointment of a voluntary liquidator
|
|
|
23 Mar 2023
|
23 Mar 2023
Declaration of solvency
|
|
|
10 May 2022
|
10 May 2022
Confirmation statement made on 8 March 2022 with no updates
|
|
|
15 Apr 2021
|
15 Apr 2021
Confirmation statement made on 8 March 2021 with no updates
|
|
|
15 May 2020
|
15 May 2020
Confirmation statement made on 8 March 2020 with no updates
|
|
|
10 May 2019
|
10 May 2019
Confirmation statement made on 8 March 2019 with no updates
|
|
|
17 Apr 2018
|
17 Apr 2018
Confirmation statement made on 8 March 2018 with no updates
|
|
|
25 Apr 2017
|
25 Apr 2017
Confirmation statement made on 8 March 2017 with updates
|
|
|
14 Jun 2016
|
14 Jun 2016
Compulsory strike-off action has been discontinued
|
|
|
13 Jun 2016
|
13 Jun 2016
Annual return made up to 8 March 2016 with full list of shareholders
|
|
|
10 Jun 2016
|
10 Jun 2016
Director's details changed for Joanna Dorothea Torode on 1 May 2014
|