|
|
22 Oct 2019
|
22 Oct 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
29 Jul 2019
|
29 Jul 2019
Termination of appointment of Olivia Walker as a director on 18 July 2019
|
|
|
06 Jul 2019
|
06 Jul 2019
Compulsory strike-off action has been suspended
|
|
|
04 Jun 2019
|
04 Jun 2019
First Gazette notice for compulsory strike-off
|
|
|
27 Mar 2019
|
27 Mar 2019
Notification of Lee William Walker as a person with significant control on 18 March 2019
|
|
|
14 Aug 2018
|
14 Aug 2018
Registered office address changed from 63 High Bridge Newcastle upon Tyne NE1 6BX to 47 Warkworth Woods Newcastle upon Tyne NE3 5RA on 14 August 2018
|
|
|
14 Aug 2018
|
14 Aug 2018
Compulsory strike-off action has been discontinued
|
|
|
13 Aug 2018
|
13 Aug 2018
Confirmation statement made on 27 June 2018 with no updates
|
|
|
05 Jun 2018
|
05 Jun 2018
First Gazette notice for compulsory strike-off
|
|
|
03 Jul 2017
|
03 Jul 2017
Confirmation statement made on 27 June 2017 with no updates
|
|
|
01 Aug 2016
|
01 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
|
|
|
15 Jul 2015
|
15 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
|
|
|
30 Jul 2014
|
30 Jul 2014
Annual return made up to 27 June 2014 with full list of shareholders
|
|
|
13 Feb 2014
|
13 Feb 2014
Registered office address changed from 47 Warkworth Woods Gosforth Newcastle upon Tyne NE3 5RA United Kingdom on 13 February 2014
|
|
|
22 Jul 2013
|
22 Jul 2013
Annual return made up to 27 June 2013 with full list of shareholders
|
|
|
27 Jun 2012
|
27 Jun 2012
Incorporation
|