|
|
19 Jan 2026
|
19 Jan 2026
Registered office address changed from 65 Irvin Avenue Saltburn-by-the-Sea Cleveland TS12 1QP to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 19 January 2026
|
|
|
29 Oct 2025
|
29 Oct 2025
Withdraw the company strike off application
|
|
|
09 Jun 2025
|
09 Jun 2025
Confirmation statement made on 21 May 2025 with no updates
|
|
|
29 Oct 2024
|
29 Oct 2024
Confirmation statement made on 21 May 2024 with no updates
|
|
|
29 Oct 2024
|
29 Oct 2024
Confirmation statement made on 21 May 2023 with no updates
|
|
|
29 Oct 2024
|
29 Oct 2024
Confirmation statement made on 21 May 2022 with no updates
|
|
|
29 Oct 2024
|
29 Oct 2024
Confirmation statement made on 21 May 2021 with updates
|
|
|
29 Oct 2024
|
29 Oct 2024
Change of details for Mr Greg Beaty as a person with significant control on 8 October 2020
|
|
|
21 May 2021
|
21 May 2021
Voluntary strike-off action has been suspended
|
|
|
11 May 2021
|
11 May 2021
First Gazette notice for voluntary strike-off
|
|
|
01 May 2021
|
01 May 2021
Application to strike the company off the register
|
|
|
03 Apr 2021
|
03 Apr 2021
Termination of appointment of Fraser Charles Arthur Lloyd-Scott as a director on 8 October 2020
|
|
|
01 Jun 2020
|
01 Jun 2020
Confirmation statement made on 21 May 2020 with no updates
|
|
|
10 Jun 2019
|
10 Jun 2019
Confirmation statement made on 21 May 2019 with no updates
|
|
|
04 Jun 2018
|
04 Jun 2018
Confirmation statement made on 21 May 2018 with no updates
|
|
|
30 May 2017
|
30 May 2017
Confirmation statement made on 21 May 2017 with updates
|