|
|
31 Oct 2017
|
31 Oct 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Aug 2017
|
15 Aug 2017
First Gazette notice for voluntary strike-off
|
|
|
07 Aug 2017
|
07 Aug 2017
Application to strike the company off the register
|
|
|
28 Nov 2016
|
28 Nov 2016
Confirmation statement made on 26 November 2016 with updates
|
|
|
15 Jun 2016
|
15 Jun 2016
Satisfaction of charge 2 in full
|
|
|
15 Jun 2016
|
15 Jun 2016
Satisfaction of charge 1 in full
|
|
|
30 Nov 2015
|
30 Nov 2015
Annual return made up to 26 November 2015 with full list of shareholders
|
|
|
22 Sep 2015
|
22 Sep 2015
Director's details changed for Mr Mohammed Razaq on 22 September 2015
|
|
|
22 Sep 2015
|
22 Sep 2015
Director's details changed for Mr Ian David Marley on 22 September 2015
|
|
|
22 Sep 2015
|
22 Sep 2015
Director's details changed for Mr Jawid Iqbal on 22 September 2015
|
|
|
22 Sep 2015
|
22 Sep 2015
Secretary's details changed for Mr Mohammed Razaq on 22 September 2015
|
|
|
27 Mar 2015
|
27 Mar 2015
Director's details changed for Mr Ian David Marley on 27 March 2015
|
|
|
05 Dec 2014
|
05 Dec 2014
Annual return made up to 26 November 2014 with full list of shareholders
|
|
|
18 Aug 2014
|
18 Aug 2014
Registered office address changed from Unit 9 Simonside East Industrial Estate Waldridge Way South Shields Tyne & Wear NE34 9PZ to 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN on 18 August 2014
|
|
|
28 Nov 2013
|
28 Nov 2013
Annual return made up to 26 November 2013 with full list of shareholders
|
|
|
28 Nov 2013
|
28 Nov 2013
Director's details changed for Mr Jawid Iqbal on 28 November 2013
|
|
|
30 Jul 2013
|
30 Jul 2013
Director's details changed for Mr Ian David Marley on 30 July 2013
|
|
|
30 Nov 2012
|
30 Nov 2012
Annual return made up to 26 November 2012 with full list of shareholders
|
|
|
28 Nov 2011
|
28 Nov 2011
Annual return made up to 26 November 2011 with full list of shareholders
|