|
|
18 Sep 2021
|
18 Sep 2021
Final Gazette dissolved following liquidation
|
|
|
18 Jun 2021
|
18 Jun 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
30 Aug 2019
|
30 Aug 2019
Liquidators' statement of receipts and payments to 16 July 2019
|
|
|
03 Aug 2018
|
03 Aug 2018
Registered office address changed from 1 Morston Quays Stephenson Street Wallsend Tyne and Wear NE28 6UE England to 1 st James Gate Newcastle upon Tyne NE1 4AD on 3 August 2018
|
|
|
31 Jul 2018
|
31 Jul 2018
Statement of affairs
|
|
|
31 Jul 2018
|
31 Jul 2018
Appointment of a voluntary liquidator
|
|
|
31 Jul 2018
|
31 Jul 2018
Resolutions
|
|
|
22 Apr 2018
|
22 Apr 2018
Satisfaction of charge 074031340001 in full
|
|
|
12 Feb 2018
|
12 Feb 2018
Cessation of Thomas John Moore as a person with significant control on 31 October 2017
|
|
|
12 Feb 2018
|
12 Feb 2018
Termination of appointment of Thomas John Moore as a director on 31 October 2017
|
|
|
18 Jan 2018
|
18 Jan 2018
Change of details for Frank John Enclao as a person with significant control on 17 January 2018
|
|
|
18 Jan 2018
|
18 Jan 2018
Change of details for Mr Ben Pickard as a person with significant control on 1 January 2018
|
|
|
22 Nov 2017
|
22 Nov 2017
Confirmation statement made on 11 October 2017 with no updates
|
|
|
12 Sep 2017
|
12 Sep 2017
Director's details changed for Mr Ben Pickard on 4 September 2017
|
|
|
12 May 2017
|
12 May 2017
Registration of charge 074031340002, created on 5 May 2017
|
|
|
02 Nov 2016
|
02 Nov 2016
Confirmation statement made on 11 October 2016 with updates
|
|
|
20 Apr 2016
|
20 Apr 2016
Director's details changed for Mr Ben Pickard on 1 March 2016
|
|
|
16 Feb 2016
|
16 Feb 2016
Registered office address changed from Office 2 First Floor Northumbria House Oceana Business Park, Davy Bank Wallsend Tyne and Wear NE28 6UZ to 1 Morston Quays Stephenson Street Wallsend Tyne and Wear NE28 6UE on 16 February 2016
|
|
|
11 Jan 2016
|
11 Jan 2016
Annual return made up to 11 October 2015 with full list of shareholders
|
|
|
02 Sep 2015
|
02 Sep 2015
Statement of capital following an allotment of shares on 31 October 2014
|
|
|
06 Aug 2015
|
06 Aug 2015
Registration of charge 074031340001, created on 31 July 2015
|
|
|
23 Oct 2014
|
23 Oct 2014
Annual return made up to 11 October 2014 with full list of shareholders
|