|
|
04 Oct 2022
|
04 Oct 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
19 Jul 2022
|
19 Jul 2022
First Gazette notice for voluntary strike-off
|
|
|
08 Jul 2022
|
08 Jul 2022
Application to strike the company off the register
|
|
|
01 Oct 2021
|
01 Oct 2021
Confirmation statement made on 27 September 2021 with no updates
|
|
|
07 Oct 2020
|
07 Oct 2020
Confirmation statement made on 27 September 2020 with no updates
|
|
|
27 Sep 2019
|
27 Sep 2019
Confirmation statement made on 27 September 2019 with updates
|
|
|
28 Sep 2018
|
28 Sep 2018
Confirmation statement made on 27 September 2018 with updates
|
|
|
11 Oct 2017
|
11 Oct 2017
Confirmation statement made on 27 September 2017 with updates
|
|
|
11 Oct 2017
|
11 Oct 2017
Notification of Nte Holdings Limted as a person with significant control on 20 March 2017
|
|
|
11 Oct 2017
|
11 Oct 2017
Cessation of Ronald Elliott as a person with significant control on 20 March 2017
|
|
|
03 Oct 2017
|
03 Oct 2017
Appointment of Pauline Herring as a secretary on 21 March 2017
|
|
|
21 Mar 2017
|
21 Mar 2017
Termination of appointment of Ronald Elliott as a secretary on 20 March 2017
|
|
|
21 Mar 2017
|
21 Mar 2017
Termination of appointment of Ronald Elliott as a director on 20 March 2017
|
|
|
05 Oct 2016
|
05 Oct 2016
Confirmation statement made on 27 September 2016 with updates
|
|
|
04 Oct 2016
|
04 Oct 2016
Director's details changed for Mr John Amos Patterson on 28 September 2015
|
|
|
04 Oct 2016
|
04 Oct 2016
Director's details changed for Mr Phillip Herring on 28 September 2015
|
|
|
13 Sep 2016
|
13 Sep 2016
Director's details changed for Mrs Pauline Herring on 13 September 2016
|
|
|
20 Oct 2015
|
20 Oct 2015
Registered office address changed from 1 Faraday Road North East Industrial Estate Peterlee SR8 5AP to 7 Camberwell Way Doxford International Business Park Sunderland SR3 3XN on 20 October 2015
|