|
|
18 Jan 2022
|
18 Jan 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
02 Nov 2021
|
02 Nov 2021
First Gazette notice for compulsory strike-off
|
|
|
24 Mar 2021
|
24 Mar 2021
Confirmation statement made on 21 December 2020 with no updates
|
|
|
16 Mar 2021
|
16 Mar 2021
Registered office address changed from 297 Elswick Road Newcastle upon Tyne NE4 8DL England to 341 Elswick Road Newcastle upon Tyne NE4 8DY on 16 March 2021
|
|
|
21 Mar 2020
|
21 Mar 2020
Compulsory strike-off action has been discontinued
|
|
|
18 Mar 2020
|
18 Mar 2020
Confirmation statement made on 21 December 2019 with no updates
|
|
|
16 Mar 2020
|
16 Mar 2020
Registered office address changed from Trilogy Suite 9 Church Street Wednesfield Wolverhampton West Midlands WV11 1SR England to 297 Elswick Road Newcastle upon Tyne NE4 8DL on 16 March 2020
|
|
|
10 Mar 2020
|
10 Mar 2020
First Gazette notice for compulsory strike-off
|
|
|
11 Feb 2019
|
11 Feb 2019
Confirmation statement made on 21 December 2018 with no updates
|
|
|
11 Feb 2019
|
11 Feb 2019
Director's details changed for Mrs Munevver Kurnaz on 11 February 2019
|
|
|
21 Dec 2017
|
21 Dec 2017
Confirmation statement made on 21 December 2017 with no updates
|
|
|
21 Dec 2017
|
21 Dec 2017
Confirmation statement made on 11 November 2017 with no updates
|
|
|
06 Dec 2017
|
06 Dec 2017
Registered office address changed from Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF England to Trilogy Suite 9 Church Street Wednesfield Wolverhampton West Midlands WV11 1SR on 6 December 2017
|
|
|
12 Jan 2017
|
12 Jan 2017
Confirmation statement made on 11 November 2016 with updates
|
|
|
24 Feb 2016
|
24 Feb 2016
Compulsory strike-off action has been discontinued
|
|
|
23 Feb 2016
|
23 Feb 2016
Annual return made up to 11 November 2015 with full list of shareholders
|
|
|
23 Feb 2016
|
23 Feb 2016
Registered office address changed from Trilogy Suite Delta Trading Estate Bilston Road Wolverhampton West Midlands WV2 2QD to Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF on 23 February 2016
|
|
|
09 Feb 2016
|
09 Feb 2016
First Gazette notice for compulsory strike-off
|
|
|
02 Jan 2015
|
02 Jan 2015
Annual return made up to 11 November 2014 with full list of shareholders
|