|
|
29 May 2018
|
29 May 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Mar 2018
|
13 Mar 2018
First Gazette notice for voluntary strike-off
|
|
|
06 Mar 2018
|
06 Mar 2018
Application to strike the company off the register
|
|
|
24 Oct 2017
|
24 Oct 2017
Confirmation statement made on 8 October 2017 with updates
|
|
|
25 Oct 2016
|
25 Oct 2016
Confirmation statement made on 8 October 2016 with updates
|
|
|
26 Oct 2015
|
26 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
|
|
|
06 Apr 2015
|
06 Apr 2015
Director's details changed for Mr Lee Graham Hartley on 6 April 2015
|
|
|
04 Dec 2014
|
04 Dec 2014
Annual return made up to 8 October 2014 with full list of shareholders
|
|
|
13 Nov 2014
|
13 Nov 2014
Change of share class name or designation
|
|
|
13 Nov 2014
|
13 Nov 2014
Resolutions
|
|
|
11 Nov 2013
|
11 Nov 2013
Registered office address changed from 160 Bents Park Road South Shields Tyne & Wear NE33 3NB on 11 November 2013
|
|
|
24 Oct 2013
|
24 Oct 2013
Annual return made up to 8 October 2013 with full list of shareholders
|
|
|
07 Feb 2013
|
07 Feb 2013
Termination of appointment of Dennis Reed as a director
|
|
|
07 Feb 2013
|
07 Feb 2013
Termination of appointment of Alexander Campbell as a director
|
|
|
30 Jan 2013
|
30 Jan 2013
Registered office address changed from Unit 1 the Bulrushes Woodstock Way Boldon Business Park Tyne & Wear NE35 9PF England on 30 January 2013
|
|
|
30 Jan 2013
|
30 Jan 2013
Statement of capital following an allotment of shares on 1 January 2013
|
|
|
30 Jan 2013
|
30 Jan 2013
Previous accounting period extended from 30 September 2012 to 31 December 2012
|
|
|
29 Oct 2012
|
29 Oct 2012
Annual return made up to 8 October 2012 with full list of shareholders
|
|
|
06 Jul 2012
|
06 Jul 2012
Certificate of change of name
|