|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Dec 2020
|
22 Dec 2020
First Gazette notice for voluntary strike-off
|
|
|
10 Dec 2020
|
10 Dec 2020
Application to strike the company off the register
|
|
|
07 Apr 2020
|
07 Apr 2020
Confirmation statement made on 7 April 2020 with no updates
|
|
|
17 Feb 2020
|
17 Feb 2020
Elect to keep the directors' residential address register information on the public register
|
|
|
17 Feb 2020
|
17 Feb 2020
Elect to keep the secretaries register information on the public register
|
|
|
17 Feb 2020
|
17 Feb 2020
Elect to keep the directors' register information on the public register
|
|
|
03 May 2019
|
03 May 2019
Confirmation statement made on 25 April 2019 with no updates
|
|
|
25 Apr 2018
|
25 Apr 2018
Confirmation statement made on 25 April 2018 with no updates
|
|
|
22 Jul 2017
|
22 Jul 2017
Confirmation statement made on 9 July 2017 with no updates
|
|
|
23 Jul 2016
|
23 Jul 2016
Confirmation statement made on 9 July 2016 with updates
|
|
|
25 Aug 2015
|
25 Aug 2015
Annual return made up to 9 July 2015 with full list of shareholders
|
|
|
05 Aug 2015
|
05 Aug 2015
Registered office address changed from C/O David Argo 152 Park Avenue Whitley Bay Tyne and Wear NE26 1AU England to 33 Lawe Road Attention: David Argo South Shields Tyne and Wear NE33 2EU on 5 August 2015
|
|
|
19 Jan 2015
|
19 Jan 2015
Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB to C/O David Argo 152 Park Avenue Whitley Bay Tyne and Wear NE26 1AU on 19 January 2015
|
|
|
13 Sep 2014
|
13 Sep 2014
Annual return made up to 9 July 2014 with full list of shareholders
|
|
|
26 Jul 2013
|
26 Jul 2013
Annual return made up to 9 July 2013 with full list of shareholders
|
|
|
20 Jul 2012
|
20 Jul 2012
Annual return made up to 9 July 2012 with full list of shareholders
|