|
|
10 Jan 2023
|
10 Jan 2023
Final Gazette dissolved following liquidation
|
|
|
10 Oct 2022
|
10 Oct 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
18 Mar 2022
|
18 Mar 2022
Statement of affairs
|
|
|
18 Mar 2022
|
18 Mar 2022
Appointment of a voluntary liquidator
|
|
|
18 Mar 2022
|
18 Mar 2022
Resolutions
|
|
|
17 Mar 2022
|
17 Mar 2022
Registered office address changed from 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 17 March 2022
|
|
|
29 Jul 2021
|
29 Jul 2021
Confirmation statement made on 26 June 2021 with no updates
|
|
|
06 Jul 2020
|
06 Jul 2020
Confirmation statement made on 26 June 2020 with no updates
|
|
|
04 Jul 2019
|
04 Jul 2019
Confirmation statement made on 26 June 2019 with no updates
|
|
|
13 May 2019
|
13 May 2019
Registered office address changed from C/O Joseph Miller & Co Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 13 May 2019
|
|
|
26 Jun 2018
|
26 Jun 2018
Confirmation statement made on 26 June 2018 with no updates
|
|
|
29 Jun 2017
|
29 Jun 2017
Confirmation statement made on 26 June 2017 with updates
|
|
|
29 Jun 2017
|
29 Jun 2017
Notification of Kristopher Thompson as a person with significant control on 6 April 2016
|
|
|
29 Jun 2017
|
29 Jun 2017
Notification of Kristopher Thompson as a person with significant control on 6 April 2016
|
|
|
29 Jun 2016
|
29 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
|
|
|
02 Jul 2015
|
02 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
|
|
|
15 Jul 2014
|
15 Jul 2014
Annual return made up to 27 June 2014 with full list of shareholders
|