|
|
19 Oct 2021
|
19 Oct 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
03 Aug 2021
|
03 Aug 2021
First Gazette notice for voluntary strike-off
|
|
|
21 Jul 2021
|
21 Jul 2021
Application to strike the company off the register
|
|
|
09 Jul 2021
|
09 Jul 2021
Confirmation statement made on 6 June 2021 with no updates
|
|
|
12 Jun 2020
|
12 Jun 2020
Confirmation statement made on 6 June 2020 with no updates
|
|
|
06 Jun 2019
|
06 Jun 2019
Confirmation statement made on 6 June 2019 with updates
|
|
|
05 Jun 2019
|
05 Jun 2019
Confirmation statement made on 5 June 2019 with no updates
|
|
|
05 Jun 2018
|
05 Jun 2018
Confirmation statement made on 5 June 2018 with updates
|
|
|
26 Jun 2017
|
26 Jun 2017
Confirmation statement made on 22 June 2017 with updates
|
|
|
26 Jun 2017
|
26 Jun 2017
Notification of Michael Savage as a person with significant control on 6 April 2016
|
|
|
22 Jun 2016
|
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
|
|
|
30 Jun 2015
|
30 Jun 2015
Director's details changed for Michael John Savage on 30 June 2015
|
|
|
22 Jun 2015
|
22 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
|
|
|
22 Jun 2015
|
22 Jun 2015
Registered office address changed from 9 Lawrenny Grove, Ingleby Barwick, Stockton-on-Tees Durham TS17 5EA to 4 Galava Walk Ingleby Barwick Stockton-on-Tees Cleveland TS17 5JD on 22 June 2015
|
|
|
15 Jun 2015
|
15 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
|
|
|
15 Jun 2014
|
15 Jun 2014
Annual return made up to 11 June 2014 with full list of shareholders
|