|
|
29 Jun 2021
|
29 Jun 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
13 Apr 2021
|
13 Apr 2021
First Gazette notice for voluntary strike-off
|
|
|
06 Apr 2021
|
06 Apr 2021
Application to strike the company off the register
|
|
|
17 May 2020
|
17 May 2020
Confirmation statement made on 4 May 2020 with updates
|
|
|
05 Aug 2019
|
05 Aug 2019
Registered office address changed from 1st Floor Endurance House Colmet Court Queensway South Gateshead Tyne and Wear NE11 0EF United Kingdom to Hexham Villa Egton Terrace Birtley Co. Durham DH3 1LX on 5 August 2019
|
|
|
13 May 2019
|
13 May 2019
Confirmation statement made on 4 May 2019 with no updates
|
|
|
20 Jun 2018
|
20 Jun 2018
Certificate of change of name
|
|
|
25 May 2018
|
25 May 2018
Change of name notice
|
|
|
11 May 2018
|
11 May 2018
Registered office address changed from Endurance House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF to 1st Floor Endurance House Colmet Court Queensway South Gateshead Tyne and Wear NE11 0EF on 11 May 2018
|
|
|
08 May 2018
|
08 May 2018
Confirmation statement made on 4 May 2018 with updates
|
|
|
08 May 2017
|
08 May 2017
Confirmation statement made on 4 May 2017 with updates
|
|
|
09 May 2016
|
09 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
|
|
|
21 May 2015
|
21 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
|
|
|
08 Apr 2015
|
08 Apr 2015
Certificate of change of name
|
|
|
08 Apr 2015
|
08 Apr 2015
Registered office address changed from Greenesfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ to Endurance House Colmet Court, Queensway South Team Valley Trading Estate Gateshead Tyne and Wear NE11 0EF on 8 April 2015
|
|
|
27 Feb 2015
|
27 Feb 2015
Termination of appointment of Christian Hodgson as a director on 22 January 2015
|
|
|
27 Feb 2015
|
27 Feb 2015
Termination of appointment of Kevin Bolam as a director on 22 January 2015
|
|
|
07 May 2014
|
07 May 2014
Annual return made up to 4 May 2014 with full list of shareholders
|