|
|
17 Nov 2020
|
17 Nov 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Sep 2020
|
01 Sep 2020
First Gazette notice for voluntary strike-off
|
|
|
19 Aug 2020
|
19 Aug 2020
Application to strike the company off the register
|
|
|
22 Apr 2020
|
22 Apr 2020
Confirmation statement made on 8 April 2020 with no updates
|
|
|
29 Apr 2019
|
29 Apr 2019
Confirmation statement made on 8 April 2019 with no updates
|
|
|
14 Apr 2018
|
14 Apr 2018
Confirmation statement made on 8 April 2018 with no updates
|
|
|
29 May 2017
|
29 May 2017
Confirmation statement made on 8 April 2017 with updates
|
|
|
27 May 2016
|
27 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
|
|
|
27 May 2016
|
27 May 2016
Registered office address changed from 1a Woodbine Road Woodbine Road Newcastle upon Tyne NE3 1DD England to 1a Woodbine Road Newcastle upon Tyne NE3 1DD on 27 May 2016
|
|
|
27 May 2016
|
27 May 2016
Registered office address changed from 37 st. Margaret's Road London N17 6TY to 1a Woodbine Road Newcastle upon Tyne NE3 1DD on 27 May 2016
|
|
|
26 May 2016
|
26 May 2016
Director's details changed for Mr Ian Tames on 26 May 2016
|
|
|
26 May 2016
|
26 May 2016
Director's details changed for Mr Neil Robert Mcdermott on 26 May 2016
|
|
|
17 May 2015
|
17 May 2015
Annual return made up to 8 April 2015 with full list of shareholders
|
|
|
28 May 2014
|
28 May 2014
Annual return made up to 8 April 2014 with full list of shareholders
|
|
|
28 May 2014
|
28 May 2014
Director's details changed for Mr Neil Robert Mcdermott on 1 June 2013
|
|
|
13 Jan 2014
|
13 Jan 2014
Registered office address changed from 37 St Margaret's Road St. Margaret's Road Seven Sisters London N17 6TY England on 13 January 2014
|
|
|
13 Jan 2014
|
13 Jan 2014
Registered office address changed from C/O Ian Tames 27 Hilsea Street Lower Clapton London E5 0SG United Kingdom on 13 January 2014
|
|
|
22 May 2013
|
22 May 2013
Annual return made up to 8 April 2013 with full list of shareholders
|