|
|
31 Oct 2017
|
31 Oct 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Aug 2017
|
15 Aug 2017
First Gazette notice for voluntary strike-off
|
|
|
07 Aug 2017
|
07 Aug 2017
Application to strike the company off the register
|
|
|
24 Jul 2017
|
24 Jul 2017
Confirmation statement made on 22 July 2017 with no updates
|
|
|
08 Aug 2016
|
08 Aug 2016
Confirmation statement made on 22 July 2016 with updates
|
|
|
27 Jul 2015
|
27 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
|
|
|
27 Mar 2015
|
27 Mar 2015
Director's details changed for Mr Ian David Marley on 27 March 2015
|
|
|
18 Aug 2014
|
18 Aug 2014
Registered office address changed from Unit 9 Waldridge Way Simonside East Industrial Estate South Shields Tyne and Wear NE34 9PZ to 9 Foxcover Distribution Park Admiralty Way Seaham County Durham SR7 7DN on 18 August 2014
|
|
|
24 Jul 2014
|
24 Jul 2014
Annual return made up to 22 July 2014 with full list of shareholders
|
|
|
28 Nov 2013
|
28 Nov 2013
Director's details changed for Mr Jawid Iqbal on 28 November 2013
|
|
|
30 Jul 2013
|
30 Jul 2013
Director's details changed for Mr Ian David Marley on 30 July 2013
|
|
|
22 Jul 2013
|
22 Jul 2013
Annual return made up to 22 July 2013 with full list of shareholders
|
|
|
15 Aug 2012
|
15 Aug 2012
Annual return made up to 22 July 2012 with full list of shareholders
|
|
|
02 Dec 2011
|
02 Dec 2011
Previous accounting period shortened from 31 July 2011 to 30 June 2011
|
|
|
11 Aug 2011
|
11 Aug 2011
Annual return made up to 22 July 2011 with full list of shareholders
|
|
|
24 Aug 2010
|
24 Aug 2010
Certificate of change of name
|
|
|
24 Aug 2010
|
24 Aug 2010
Change of name notice
|
|
|
24 Aug 2010
|
24 Aug 2010
Appointment of Jawid Iqbal as a director
|
|
|
24 Aug 2010
|
24 Aug 2010
Appointment of Ian David Marley as a director
|