|
|
20 Sep 2022
|
20 Sep 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Apr 2022
|
12 Apr 2022
Voluntary strike-off action has been suspended
|
|
|
22 Mar 2022
|
22 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
14 Mar 2022
|
14 Mar 2022
Application to strike the company off the register
|
|
|
01 Mar 2022
|
01 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
24 Sep 2021
|
24 Sep 2021
Compulsory strike-off action has been discontinued
|
|
|
17 Aug 2021
|
17 Aug 2021
Compulsory strike-off action has been suspended
|
|
|
20 Jul 2021
|
20 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
04 Feb 2021
|
04 Feb 2021
Change of details for Mrs Kelly Goodlad as a person with significant control on 25 June 2019
|
|
|
28 Jan 2021
|
28 Jan 2021
Confirmation statement made on 8 December 2020 with no updates
|
|
|
19 Sep 2020
|
19 Sep 2020
Registered office address changed from Unit 2 Paramo House Unit 1 Paramo House Denmark Street Darlington Durham DL3 0LP England to Christopher Bailey Accountants Yoden Way Peterlee SR8 1AL on 19 September 2020
|
|
|
19 Sep 2020
|
19 Sep 2020
Cessation of Alan James Green as a person with significant control on 1 September 2020
|
|
|
19 Sep 2020
|
19 Sep 2020
Termination of appointment of Alan James Green as a director on 1 September 2020
|
|
|
17 Mar 2020
|
17 Mar 2020
Registered office address changed from Christopher Bailey Accountants Yoden Way Peterlee SR8 1AL England to Unit 2 Paramo House Unit 1 Paramo House Denmark Street Darlington Durham DL3 0LP on 17 March 2020
|
|
|
10 Dec 2019
|
10 Dec 2019
Change of details for Mrs Kelly Goodlad as a person with significant control on 8 December 2019
|
|
|
08 Dec 2019
|
08 Dec 2019
Confirmation statement made on 8 December 2019 with updates
|
|
|
08 Dec 2019
|
08 Dec 2019
Director's details changed for Mrs Kelly Goodlad on 8 December 2019
|
|
|
28 Nov 2019
|
28 Nov 2019
Confirmation statement made on 28 November 2019 with updates
|
|
|
11 Nov 2019
|
11 Nov 2019
Register(s) moved to registered inspection location Htes Northern Ainsley St, Mainsforth Terrace Hartlepool Cleveland TS25 1TZ
|
|
|
11 Nov 2019
|
11 Nov 2019
Register inspection address has been changed from Unit 2 Paramo House Unit 1 Paramo House Denmark Street Darlington Durham DL3 0LP England to Htes Northern Ainsley St, Mainsforth Terrace Hartlepool Cleveland TS25 1TZ
|
|
|
08 Nov 2019
|
08 Nov 2019
Cessation of Kelly Goodlad as a person with significant control on 8 November 2019
|
|
|
08 Nov 2019
|
08 Nov 2019
Change of details for Miss Kelly Wilson as a person with significant control on 8 November 2019
|
|
|
08 Nov 2019
|
08 Nov 2019
Director's details changed for Miss Kelly Wilson on 8 November 2019
|
|
|
08 Nov 2019
|
08 Nov 2019
Termination of appointment of John Joseph Green as a secretary on 8 November 2019
|