|
|
03 Nov 2020
|
03 Nov 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Aug 2020
|
18 Aug 2020
First Gazette notice for voluntary strike-off
|
|
|
10 Aug 2020
|
10 Aug 2020
Application to strike the company off the register
|
|
|
22 Jul 2020
|
22 Jul 2020
Director's details changed for Mr Raymond Robert Maxted on 22 July 2020
|
|
|
22 Jul 2020
|
22 Jul 2020
Director's details changed for Mrs Pauline Maxted on 22 July 2020
|
|
|
22 Jul 2020
|
22 Jul 2020
Change of details for Mr Raymond Robert Maxted as a person with significant control on 22 July 2020
|
|
|
22 Jul 2020
|
22 Jul 2020
Change of details for Mrs Pauline Maxted as a person with significant control on 22 July 2020
|
|
|
22 Jul 2020
|
22 Jul 2020
Registered office address changed from 2 Rolling Mill Road Rolling Mill Road Jarrow Tyne and Wear NE32 3DP to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 22 July 2020
|
|
|
14 Aug 2019
|
14 Aug 2019
Confirmation statement made on 11 August 2019 with no updates
|
|
|
13 Aug 2018
|
13 Aug 2018
Confirmation statement made on 11 August 2018 with no updates
|
|
|
14 Aug 2017
|
14 Aug 2017
Confirmation statement made on 11 August 2017 with no updates
|
|
|
25 Aug 2016
|
25 Aug 2016
Confirmation statement made on 11 August 2016 with updates
|
|
|
25 Aug 2016
|
25 Aug 2016
Director's details changed for Mr Raymond Robert Maxted on 25 August 2016
|
|
|
28 Aug 2015
|
28 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
|
|
|
21 Aug 2014
|
21 Aug 2014
Annual return made up to 11 August 2014 with full list of shareholders
|
|
|
14 Aug 2013
|
14 Aug 2013
Registered office address changed from 22 Cheviot View Windy Nook Gateshead Tyne and Wear NE10 9SF on 14 August 2013
|
|
|
14 Aug 2013
|
14 Aug 2013
Annual return made up to 11 August 2013 with full list of shareholders
|
|
|
14 Aug 2012
|
14 Aug 2012
Annual return made up to 11 August 2012 with full list of shareholders
|