|
|
25 Apr 2023
|
25 Apr 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Feb 2023
|
07 Feb 2023
First Gazette notice for voluntary strike-off
|
|
|
30 Jan 2023
|
30 Jan 2023
Application to strike the company off the register
|
|
|
03 Mar 2022
|
03 Mar 2022
Confirmation statement made on 28 February 2022 with no updates
|
|
|
03 Mar 2021
|
03 Mar 2021
Confirmation statement made on 28 February 2021 with no updates
|
|
|
02 Mar 2020
|
02 Mar 2020
Confirmation statement made on 29 February 2020 with no updates
|
|
|
26 Jul 2019
|
26 Jul 2019
Director's details changed for Mrs Sharon Jackson Macray on 24 June 2019
|
|
|
26 Jul 2019
|
26 Jul 2019
Registered office address changed from 32 Brenkley Way Blezard Business Park, Seaton Burn Newcastle upon Tyne Tyne and Wear NE13 6DS to 87 Station Road Ashington Northumberland NE63 8RS on 26 July 2019
|
|
|
25 Jul 2019
|
25 Jul 2019
Director's details changed for Mr Kevin William Hutchinson on 25 July 2019
|
|
|
25 Jul 2019
|
25 Jul 2019
Director's details changed for Mr Kevin William Hutchinson on 24 June 2019
|
|
|
25 Jul 2019
|
25 Jul 2019
Change of details for Mrs Sharon Jackson Macray as a person with significant control on 24 June 2019
|
|
|
16 Mar 2019
|
16 Mar 2019
Confirmation statement made on 28 February 2019 with updates
|
|
|
04 Apr 2018
|
04 Apr 2018
Confirmation statement made on 28 February 2018 with no updates
|
|
|
06 Mar 2017
|
06 Mar 2017
Confirmation statement made on 28 February 2017 with updates
|
|
|
06 Mar 2017
|
06 Mar 2017
Director's details changed for Miss Sharon Jackson on 6 March 2017
|
|
|
09 Mar 2016
|
09 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
|
|
|
17 Nov 2015
|
17 Nov 2015
Resolutions
|
|
|
17 Nov 2015
|
17 Nov 2015
Particulars of variation of rights attached to shares
|