|
|
24 Feb 2021
|
24 Feb 2021
Final Gazette dissolved following liquidation
|
|
|
24 Nov 2020
|
24 Nov 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
25 Sep 2020
|
25 Sep 2020
Liquidators' statement of receipts and payments to 25 July 2020
|
|
|
15 Jul 2020
|
15 Jul 2020
Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020
|
|
|
26 Sep 2019
|
26 Sep 2019
Liquidators' statement of receipts and payments to 25 July 2019
|
|
|
01 Oct 2018
|
01 Oct 2018
Liquidators' statement of receipts and payments to 25 July 2018
|
|
|
23 Aug 2017
|
23 Aug 2017
Registered office address changed from 6 Cottage Farm Newcastle upon Tyne NE7 7RF to 1 st James Gate Newcastle upon Tyne NE1 4AD on 23 August 2017
|
|
|
18 Aug 2017
|
18 Aug 2017
Statement of affairs
|
|
|
18 Aug 2017
|
18 Aug 2017
Appointment of a voluntary liquidator
|
|
|
18 Aug 2017
|
18 Aug 2017
Resolutions
|
|
|
13 Mar 2017
|
13 Mar 2017
Statement of capital following an allotment of shares on 6 February 2017
|
|
|
10 Mar 2017
|
10 Mar 2017
Particulars of variation of rights attached to shares
|
|
|
10 Mar 2017
|
10 Mar 2017
Particulars of variation of rights attached to shares
|
|
|
10 Mar 2017
|
10 Mar 2017
Particulars of variation of rights attached to shares
|
|
|
09 Mar 2017
|
09 Mar 2017
Resolutions
|
|
|
06 Mar 2017
|
06 Mar 2017
Change of share class name or designation
|
|
|
06 Mar 2017
|
06 Mar 2017
Particulars of variation of rights attached to shares
|
|
|
06 Mar 2017
|
06 Mar 2017
Particulars of variation of rights attached to shares
|
|
|
06 Mar 2017
|
06 Mar 2017
Particulars of variation of rights attached to shares
|
|
|
06 Mar 2017
|
06 Mar 2017
Particulars of variation of rights attached to shares
|
|
|
06 Mar 2017
|
06 Mar 2017
Resolutions
|
|
|
31 Jan 2017
|
31 Jan 2017
Confirmation statement made on 26 January 2017 with updates
|
|
|
19 Jan 2017
|
19 Jan 2017
Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
|
|
|
08 Feb 2016
|
08 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
|