|
|
16 Jan 2020
|
16 Jan 2020
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
07 Oct 2019
|
07 Oct 2019
Order of court to wind up
|
|
|
25 Sep 2019
|
25 Sep 2019
Registered office address changed from Diesel House Next to Unit 1, Faverdale Industrial Est (Behind 4Motion) Darlington Co. Durham DL3 0PP England to 41 Church Row Hurworth Darlington DL2 2AQ on 25 September 2019
|
|
|
18 Sep 2019
|
18 Sep 2019
Compulsory strike-off action has been suspended
|
|
|
03 Sep 2019
|
03 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
10 Oct 2018
|
10 Oct 2018
Confirmation statement made on 30 September 2018 with updates
|
|
|
03 Oct 2017
|
03 Oct 2017
Confirmation statement made on 30 September 2017 with updates
|
|
|
17 Oct 2016
|
17 Oct 2016
Confirmation statement made on 30 September 2016 with updates
|
|
|
17 Mar 2016
|
17 Mar 2016
Registered office address changed from 80 Salutation Road Darlington Durham DL3 8JW to Diesel House Next to Unit 1, Faverdale Industrial Est (Behind 4Motion) Darlington Co. Durham DL3 0PP on 17 March 2016
|
|
|
02 Oct 2015
|
02 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
|
|
|
03 Oct 2014
|
03 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
|
|
|
10 Oct 2013
|
10 Oct 2013
Annual return made up to 30 September 2013 with full list of shareholders
|
|
|
21 Nov 2012
|
21 Nov 2012
Annual return made up to 30 September 2012 with full list of shareholders
|
|
|
10 Jul 2012
|
10 Jul 2012
Statement of capital following an allotment of shares on 20 December 2011
|
|
|
29 Jun 2012
|
29 Jun 2012
Director's details changed for Mr Jonathan Heaney on 29 June 2012
|
|
|
29 Jun 2012
|
29 Jun 2012
Registered office address changed from 9 Hummersknott Avenue Darlington County Durham DL3 8JX United Kingdom on 29 June 2012
|
|
|
22 Oct 2011
|
22 Oct 2011
Compulsory strike-off action has been discontinued
|