|
|
29 Sep 2020
|
29 Sep 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Mar 2020
|
17 Mar 2020
First Gazette notice for voluntary strike-off
|
|
|
04 Mar 2020
|
04 Mar 2020
Application to strike the company off the register
|
|
|
03 Mar 2020
|
03 Mar 2020
Confirmation statement made on 29 February 2020 with no updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Notification of David William Mills as a person with significant control on 20 February 2019
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 28 February 2019 with no updates
|
|
|
11 Jun 2018
|
11 Jun 2018
Confirmation statement made on 10 June 2018 with no updates
|
|
|
27 Jun 2017
|
27 Jun 2017
Registered office address changed from 92 Bishopton Road Stockton-on-Tees Cleveland TS19 0AS to Maltkiln House Chop Gate Middlesbrough TS9 7HZ on 27 June 2017
|
|
|
27 Jun 2017
|
27 Jun 2017
Confirmation statement made on 10 June 2017 with no updates
|
|
|
11 Aug 2016
|
11 Aug 2016
Annual return made up to 10 June 2016 with full list of shareholders
|
|
|
18 Jun 2015
|
18 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
|
|
|
27 Jun 2014
|
27 Jun 2014
Annual return made up to 10 June 2014 with full list of shareholders
|
|
|
12 Jun 2013
|
12 Jun 2013
Annual return made up to 10 June 2013 with full list of shareholders
|
|
|
29 Jun 2012
|
29 Jun 2012
Annual return made up to 10 June 2012 with full list of shareholders
|
|
|
02 Aug 2011
|
02 Aug 2011
Annual return made up to 10 June 2011 with full list of shareholders
|
|
|
06 Jun 2011
|
06 Jun 2011
Registered office address changed from Global House 5a Sandy's Row London E1 7HW on 6 June 2011
|