|
|
20 Mar 2018
|
20 Mar 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Jan 2018
|
02 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
20 Dec 2017
|
20 Dec 2017
Application to strike the company off the register
|
|
|
08 Feb 2017
|
08 Feb 2017
Confirmation statement made on 7 December 2016 with updates
|
|
|
08 Feb 2017
|
08 Feb 2017
Registered office address changed from 16 Jesmond Park West Newcastle upon Tyne NE7 7BX England to 16 Jesmond Park West Newcastle upon Tyne NE7 7BX on 8 February 2017
|
|
|
08 Feb 2017
|
08 Feb 2017
Registered office address changed from 253a Stanhope Street Arthurs Hill Newcastle upon Tyne Tyne and Wear NE4 5JT to 16 Jesmond Park West Newcastle upon Tyne NE7 7BX on 8 February 2017
|
|
|
07 Jan 2016
|
07 Jan 2016
Annual return made up to 7 December 2015 with full list of shareholders
|
|
|
26 Dec 2014
|
26 Dec 2014
Annual return made up to 7 December 2014 with full list of shareholders
|
|
|
26 Dec 2013
|
26 Dec 2013
Annual return made up to 7 December 2013 with full list of shareholders
|
|
|
27 Dec 2012
|
27 Dec 2012
Annual return made up to 7 December 2012 with full list of shareholders
|
|
|
27 Dec 2012
|
27 Dec 2012
Registered office address changed from 253 Stanhope Street Arthurs Hill Newcastle upon Tyne Tyneside NE4 5JT United Kingdom on 27 December 2012
|
|
|
27 Dec 2012
|
27 Dec 2012
Director's details changed for Mr Mohammed Usman Sadjid on 7 December 2011
|
|
|
27 Jan 2012
|
27 Jan 2012
Particulars of a mortgage or charge / charge no: 1
|
|
|
07 Dec 2011
|
07 Dec 2011
Incorporation
|