|
|
07 Jan 2020
|
07 Jan 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
22 Oct 2019
|
22 Oct 2019
First Gazette notice for voluntary strike-off
|
|
|
11 Oct 2019
|
11 Oct 2019
Application to strike the company off the register
|
|
|
26 Oct 2018
|
26 Oct 2018
Confirmation statement made on 15 October 2018 with no updates
|
|
|
18 Sep 2018
|
18 Sep 2018
Registered office address changed from 11 Beech Grove Terrace Ryton Tyne and Wear NE40 4LZ to 24 Humford Green Blyth NE24 4LY on 18 September 2018
|
|
|
28 Oct 2017
|
28 Oct 2017
Confirmation statement made on 15 October 2017 with no updates
|
|
|
29 Oct 2016
|
29 Oct 2016
Confirmation statement made on 15 October 2016 with updates
|
|
|
12 Nov 2015
|
12 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
|
|
|
11 Nov 2014
|
11 Nov 2014
Annual return made up to 15 October 2014 with full list of shareholders
|
|
|
23 Oct 2013
|
23 Oct 2013
Annual return made up to 15 October 2013 with full list of shareholders
|
|
|
23 Oct 2012
|
23 Oct 2012
Annual return made up to 15 October 2012 with full list of shareholders
|
|
|
22 Oct 2012
|
22 Oct 2012
Current accounting period extended from 31 October 2012 to 31 December 2012
|
|
|
01 Nov 2011
|
01 Nov 2011
Annual return made up to 15 October 2011 with full list of shareholders
|
|
|
01 Nov 2011
|
01 Nov 2011
Director's details changed for Miss Becky Mear on 31 October 2011
|
|
|
01 Nov 2011
|
01 Nov 2011
Registered office address changed from 72 Chirton West View North Shields Tyne and Wear NE29 0EW England on 1 November 2011
|
|
|
04 Nov 2010
|
04 Nov 2010
Director's details changed for Mr Kevin Hutchinson on 4 November 2010
|
|
|
15 Oct 2010
|
15 Oct 2010
Incorporation
|