|
|
29 Apr 2020
|
29 Apr 2020
Final Gazette dissolved following liquidation
|
|
|
29 Jan 2020
|
29 Jan 2020
Notice of move from Administration to Dissolution
|
|
|
10 Sep 2019
|
10 Sep 2019
Administrator's progress report
|
|
|
07 May 2019
|
07 May 2019
Notice of deemed approval of proposals
|
|
|
18 Apr 2019
|
18 Apr 2019
Statement of administrator's proposal
|
|
|
27 Feb 2019
|
27 Feb 2019
Registered office address changed from Unit 7 Rivergreen Industry Centre Pallion Industrial Estate Sunderland Tyne and Wear SR4 6AD to 1 st James Gate Newcastle upon Tyne NE1 4AD on 27 February 2019
|
|
|
25 Feb 2019
|
25 Feb 2019
Appointment of an administrator
|
|
|
15 Aug 2018
|
15 Aug 2018
Confirmation statement made on 4 August 2018 with updates
|
|
|
04 Sep 2017
|
04 Sep 2017
Registration of charge 069804980001, created on 1 September 2017
|
|
|
07 Aug 2017
|
07 Aug 2017
Confirmation statement made on 4 August 2017 with updates
|
|
|
07 Aug 2017
|
07 Aug 2017
Appointment of Ms Hayley Ann Scott as a director on 7 August 2017
|
|
|
06 Jan 2017
|
06 Jan 2017
Statement of Company's objects
|
|
|
06 Jan 2017
|
06 Jan 2017
Resolutions
|
|
|
06 Jan 2017
|
06 Jan 2017
Sub-division of shares on 13 December 2016
|
|
|
04 Jan 2017
|
04 Jan 2017
Change of share class name or designation
|
|
|
14 Dec 2016
|
14 Dec 2016
Appointment of Mr Steven William Henderson as a director on 14 December 2016
|
|
|
14 Dec 2016
|
14 Dec 2016
Appointment of Mr Jack Lewis Tuckwell as a director on 14 December 2016
|
|
|
08 Aug 2016
|
08 Aug 2016
Confirmation statement made on 4 August 2016 with updates
|
|
|
10 Aug 2015
|
10 Aug 2015
Annual return made up to 4 August 2015 with full list of shareholders
|
|
|
28 Oct 2014
|
28 Oct 2014
Registered office address changed from Unit 6B East Way Rivergreen Industrial Estate Sunderland SR4 6AD to Unit 7 Rivergreen Industry Centre Pallion Industrial Estate Sunderland Tyne and Wear SR4 6AD on 28 October 2014
|
|
|
06 Aug 2014
|
06 Aug 2014
Annual return made up to 4 August 2014 with full list of shareholders
|