|
|
18 Feb 2020
|
18 Feb 2020
Final Gazette dissolved via compulsory strike-off
|
|
|
03 Dec 2019
|
03 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
04 Jun 2019
|
04 Jun 2019
Termination of appointment of Jamie Noel Greenwood as a director on 8 April 2019
|
|
|
17 May 2019
|
17 May 2019
Registered office address changed from Units 13, 14 and 15, Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD United Kingdom to Njl the Hawk Creative Business Park the Hawkhills Estate Easingwold North Yorkshire YO61 3FE on 17 May 2019
|
|
|
08 Jan 2019
|
08 Jan 2019
Confirmation statement made on 24 October 2018 with no updates
|
|
|
02 Nov 2017
|
02 Nov 2017
Registered office address changed from C/O Ventures Uk Limited Units 13, 14 and 15 Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD to Units 13, 14 and 15, Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD on 2 November 2017
|
|
|
02 Nov 2017
|
02 Nov 2017
Confirmation statement made on 24 October 2017 with no updates
|
|
|
26 May 2017
|
26 May 2017
Registration of charge 075142340001, created on 25 May 2017
|
|
|
24 Oct 2016
|
24 Oct 2016
Confirmation statement made on 24 October 2016 with updates
|
|
|
29 Jan 2016
|
29 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
|
|
|
29 Jan 2016
|
29 Jan 2016
Registered office address changed from C/O Njl Yorkline Holdings Limited Units 13, 14 and 15 Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD to C/O Ventures Uk Limited Units 13, 14 and 15 Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD on 29 January 2016
|
|
|
10 Feb 2015
|
10 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
|
|
|
10 Feb 2015
|
10 Feb 2015
Registered office address changed from C/O Ventures Uk Plc the Hawk Creative Business Park the Hawkhills Estate Easingwold York North Yorkshire YO61 3FE to C/O Njl Yorkline Holdings Limited Units 13, 14 and 15 Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD on 10 February 2015
|
|
|
29 Jan 2014
|
29 Jan 2014
Annual return made up to 28 January 2014 with full list of shareholders
|
|
|
04 Feb 2013
|
04 Feb 2013
Annual return made up to 28 January 2013 with full list of shareholders
|
|
|
25 Sep 2012
|
25 Sep 2012
Current accounting period extended from 28 February 2013 to 31 March 2013
|
|
|
03 Feb 2012
|
03 Feb 2012
Annual return made up to 2 February 2012 with full list of shareholders
|