|
|
15 Dec 2020
|
15 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Sep 2020
|
29 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
21 Sep 2020
|
21 Sep 2020
Application to strike the company off the register
|
|
|
12 Aug 2020
|
12 Aug 2020
Registered office address changed from 46-48 Coatham Road Redcar TS10 1RS England to 46 Coatham Road Redcar TS10 1RS on 12 August 2020
|
|
|
30 Mar 2020
|
30 Mar 2020
Confirmation statement made on 16 March 2020 with no updates
|
|
|
01 Apr 2019
|
01 Apr 2019
Confirmation statement made on 16 March 2019 with no updates
|
|
|
26 Dec 2018
|
26 Dec 2018
Notification of John Brian Harrison as a person with significant control on 8 December 2018
|
|
|
07 Dec 2018
|
07 Dec 2018
Registered office address changed from 3 Vinovia Place Ingleby Barwick Stockton-on-Tees Cleveland TS17 5LU to 46-48 Coatham Road Redcar TS10 1RS on 7 December 2018
|
|
|
07 Dec 2018
|
07 Dec 2018
Cessation of Stephen Cornfield as a person with significant control on 7 December 2018
|
|
|
07 Dec 2018
|
07 Dec 2018
Termination of appointment of Stephen Cornfield as a director on 7 December 2018
|
|
|
20 Mar 2018
|
20 Mar 2018
Confirmation statement made on 16 March 2018 with no updates
|
|
|
20 Mar 2017
|
20 Mar 2017
Confirmation statement made on 16 March 2017 with updates
|
|
|
21 Mar 2016
|
21 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
|
|
|
17 Feb 2016
|
17 Feb 2016
Statement of capital following an allotment of shares on 17 February 2016
|
|
|
24 Mar 2015
|
24 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
|
|
|
17 Dec 2014
|
17 Dec 2014
Satisfaction of charge 1 in full
|
|
|
11 Apr 2014
|
11 Apr 2014
Annual return made up to 16 March 2014 with full list of shareholders
|
|
|
11 Apr 2014
|
11 Apr 2014
Director's details changed for Mr Stephen Cornfield on 1 January 2014
|