|
|
06 Jan 2021
|
06 Jan 2021
Compulsory strike-off action has been suspended
|
|
|
29 Dec 2020
|
29 Dec 2020
First Gazette notice for compulsory strike-off
|
|
|
17 Dec 2019
|
17 Dec 2019
Confirmation statement made on 21 October 2019 with no updates
|
|
|
07 Sep 2019
|
07 Sep 2019
Registered office address changed from Unit 2C Coundon Industrial Estate Coundon Bishop Auckland Co Durham DL14 8NR England to Unit 2 33B Escomb Road Bishop Auckland Co Durham DL14 6AB on 7 September 2019
|
|
|
16 Jan 2019
|
16 Jan 2019
Compulsory strike-off action has been discontinued
|
|
|
15 Jan 2019
|
15 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
10 Jan 2019
|
10 Jan 2019
Confirmation statement made on 21 October 2018 with no updates
|
|
|
27 Apr 2018
|
27 Apr 2018
Confirmation statement made on 21 October 2017 with no updates
|
|
|
06 Nov 2017
|
06 Nov 2017
Registration of charge 078196420001, created on 30 October 2017
|
|
|
14 Oct 2017
|
14 Oct 2017
Registered office address changed from Unit 5 Greenhills Business Park Enterprise Way Spennymoor Co Durham DL16 6JB to Unit 2C Coundon Industrial Estate Coundon Bishop Auckland Co Durham DL14 8NR on 14 October 2017
|
|
|
04 Oct 2017
|
04 Oct 2017
Compulsory strike-off action has been discontinued
|
|
|
03 Oct 2017
|
03 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
27 Nov 2016
|
27 Nov 2016
Confirmation statement made on 21 October 2016 with updates
|
|
|
16 Nov 2015
|
16 Nov 2015
Annual return made up to 21 October 2015 with full list of shareholders
|
|
|
16 Nov 2015
|
16 Nov 2015
Register(s) moved to registered inspection location Unit 5 Greenhills Business Park Enterprise Way Spennymoor County Durham DL16 6JB
|
|
|
16 Nov 2015
|
16 Nov 2015
Register inspection address has been changed to Unit 5 Greenhills Business Park Enterprise Way Spennymoor County Durham DL16 6JB
|
|
|
23 Feb 2015
|
23 Feb 2015
Appointment of Mr Robert Daymond Barrons as a director on 7 October 2014
|
|
|
22 Feb 2015
|
22 Feb 2015
Termination of appointment of Janet Barrons as a director on 10 November 2014
|
|
|
30 Oct 2014
|
30 Oct 2014
Certificate of change of name
|
|
|
30 Oct 2014
|
30 Oct 2014
Annual return made up to 21 October 2014 with full list of shareholders
|