|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Nov 2020
|
17 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
06 Nov 2020
|
06 Nov 2020
Application to strike the company off the register
|
|
|
25 Sep 2020
|
25 Sep 2020
Registered office address changed from Suite 2, Sinclair Court Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS England to Unit 3, Bearl Stocksfield Northumberland NE43 7AL on 25 September 2020
|
|
|
27 Mar 2020
|
27 Mar 2020
Registered office address changed from Studio 1 Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS England to Suite 2, Sinclair Court Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS on 27 March 2020
|
|
|
18 Nov 2019
|
18 Nov 2019
Confirmation statement made on 8 November 2019 with no updates
|
|
|
26 Nov 2018
|
26 Nov 2018
Confirmation statement made on 8 November 2018 with no updates
|
|
|
21 Nov 2017
|
21 Nov 2017
Confirmation statement made on 8 November 2017 with no updates
|
|
|
24 Apr 2017
|
24 Apr 2017
Registered office address changed from Suite 1, Sinclair Court Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS to Studio 1 Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS on 24 April 2017
|
|
|
15 Nov 2016
|
15 Nov 2016
Confirmation statement made on 8 November 2016 with updates
|
|
|
09 Nov 2015
|
09 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
|
|
|
04 Jun 2015
|
04 Jun 2015
Registered office address changed from The Dene Centre Castle Farm Road Newcastle upon Tyne Tyne and Wear NE3 1PH to Suite 1, Sinclair Court Darrell Street Brunswick Village Newcastle upon Tyne NE13 7DS on 4 June 2015
|
|
|
12 Nov 2014
|
12 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
|
|
|
12 Nov 2014
|
12 Nov 2014
Termination of appointment of Christine Savage as a director on 1 October 2014
|
|
|
02 Jan 2014
|
02 Jan 2014
Registered office address changed from C I Accountancy Ltd Boatside Business Centre Warden Hexham Northumberland NE46 4SH on 2 January 2014
|
|
|
05 Dec 2013
|
05 Dec 2013
Annual return made up to 8 November 2013 with full list of shareholders
|
|
|
09 Apr 2013
|
09 Apr 2013
Amended accounts made up to 31 March 2012
|
|
|
05 Dec 2012
|
05 Dec 2012
Annual return made up to 8 November 2012 with full list of shareholders
|