|
|
07 Sep 2021
|
07 Sep 2021
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Jun 2021
|
15 Jun 2021
First Gazette notice for compulsory strike-off
|
|
|
09 Mar 2020
|
09 Mar 2020
Confirmation statement made on 25 February 2020 with no updates
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 25 February 2019 with no updates
|
|
|
08 Mar 2018
|
08 Mar 2018
Confirmation statement made on 25 February 2018 with no updates
|
|
|
28 Jun 2017
|
28 Jun 2017
Registered office address changed from 14 Welbury Close Stockton-on-Tees Cleveland TS18 5LJ to 67 Harsley Road Stockton-on-Tees Cleveland TS18 5DJ on 28 June 2017
|
|
|
13 Mar 2017
|
13 Mar 2017
Confirmation statement made on 25 February 2017 with updates
|
|
|
05 Apr 2016
|
05 Apr 2016
Annual return made up to 25 February 2016 with full list of shareholders
|
|
|
26 Feb 2015
|
26 Feb 2015
Annual return made up to 25 February 2015 with full list of shareholders
|
|
|
25 Feb 2014
|
25 Feb 2014
Annual return made up to 25 February 2014 with full list of shareholders
|
|
|
07 Mar 2013
|
07 Mar 2013
Annual return made up to 25 February 2013 with full list of shareholders
|
|
|
07 Mar 2013
|
07 Mar 2013
Registered office address changed from 14 Embsay Close Ingleby Barwick Stockton-on-Tees TS17 0PY on 7 March 2013
|
|
|
27 Feb 2012
|
27 Feb 2012
Annual return made up to 25 February 2012 with full list of shareholders
|
|
|
22 Jul 2011
|
22 Jul 2011
Certificate of change of name
|
|
|
30 Jun 2011
|
30 Jun 2011
Director's details changed for Ms Claire Sykes on 28 June 2011
|
|
|
28 Feb 2011
|
28 Feb 2011
Annual return made up to 25 February 2011 with full list of shareholders
|