|
|
22 Feb 2022
|
22 Feb 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
07 Dec 2021
|
07 Dec 2021
First Gazette notice for voluntary strike-off
|
|
|
26 Nov 2021
|
26 Nov 2021
Application to strike the company off the register
|
|
|
06 Nov 2020
|
06 Nov 2020
Confirmation statement made on 5 November 2020 with no updates
|
|
|
06 Nov 2020
|
06 Nov 2020
Director's details changed for Mr Adam Paul Pangbourne on 4 January 2020
|
|
|
06 Nov 2019
|
06 Nov 2019
Confirmation statement made on 5 November 2019 with updates
|
|
|
06 Nov 2019
|
06 Nov 2019
Director's details changed for Mr Adam Paul Pangbourne on 1 November 2019
|
|
|
05 Nov 2018
|
05 Nov 2018
Confirmation statement made on 5 November 2018 with no updates
|
|
|
09 Nov 2017
|
09 Nov 2017
Confirmation statement made on 5 November 2017 with no updates
|
|
|
19 Nov 2016
|
19 Nov 2016
Confirmation statement made on 5 November 2016 with updates
|
|
|
11 Oct 2016
|
11 Oct 2016
Termination of appointment of Rodney Bryan Pangbourne as a secretary on 11 October 2016
|
|
|
05 Oct 2016
|
05 Oct 2016
Previous accounting period shortened from 30 November 2016 to 30 September 2016
|
|
|
05 Oct 2016
|
05 Oct 2016
Resolutions
|
|
|
05 Oct 2016
|
05 Oct 2016
Termination of appointment of Rodney Bryan Pangbourne as a director on 30 September 2016
|
|
|
07 Nov 2015
|
07 Nov 2015
Annual return made up to 5 November 2015 with full list of shareholders
|
|
|
07 Aug 2015
|
07 Aug 2015
Registered office address changed from 33 Pennal Grove Ingleby Barwick Stockton-on-Tees Cleveland TS17 5HP to 10 Saville Close Wynyard Billingham Cleveland TS22 5GL on 7 August 2015
|
|
|
06 Nov 2014
|
06 Nov 2014
Annual return made up to 5 November 2014 with full list of shareholders
|