|
|
03 Apr 2018
|
03 Apr 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
16 Jan 2018
|
16 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
09 Jan 2018
|
09 Jan 2018
Application to strike the company off the register
|
|
|
26 Sep 2017
|
26 Sep 2017
Confirmation statement made on 22 September 2017 with no updates
|
|
|
07 Apr 2017
|
07 Apr 2017
Current accounting period extended from 29 September 2017 to 30 September 2017
|
|
|
22 Sep 2016
|
22 Sep 2016
Confirmation statement made on 22 September 2016 with updates
|
|
|
23 Nov 2015
|
23 Nov 2015
Annual return made up to 23 September 2015 with full list of shareholders
|
|
|
03 Nov 2015
|
03 Nov 2015
Registered office address changed from 17 Gordon Square Whitley Bay Tyne and Wear NE26 2NQ to 16 Gordon Square Whitley Bay Tyne and Wear NE26 2NQ on 3 November 2015
|
|
|
21 Sep 2015
|
21 Sep 2015
Termination of appointment of Dianne Greenwood as a director on 31 August 2015
|
|
|
29 Jun 2015
|
29 Jun 2015
Previous accounting period shortened from 30 September 2014 to 29 September 2014
|
|
|
07 Oct 2014
|
07 Oct 2014
Annual return made up to 23 September 2014 with full list of shareholders
|
|
|
21 Oct 2013
|
21 Oct 2013
Annual return made up to 23 September 2013 with full list of shareholders
|
|
|
22 Oct 2012
|
22 Oct 2012
Annual return made up to 23 September 2012 with full list of shareholders
|
|
|
20 Oct 2012
|
20 Oct 2012
Termination of appointment of Susan Brotherton as a secretary
|
|
|
26 Oct 2011
|
26 Oct 2011
Statement of capital following an allotment of shares on 26 September 2011
|
|
|
26 Oct 2011
|
26 Oct 2011
Appointment of Dianne Greenwood as a director
|
|
|
26 Oct 2011
|
26 Oct 2011
Appointment of Lee Alexander Taylor as a director
|
|
|
26 Oct 2011
|
26 Oct 2011
Appointment of Susan Jane Brotherton as a secretary
|
|
|
23 Sep 2011
|
23 Sep 2011
Termination of appointment of Yomtov Jacobs as a director
|
|
|
23 Sep 2011
|
23 Sep 2011
Termination of appointment of Yomtov Jacobs as a director
|