|
|
10 Apr 2018
|
10 Apr 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
23 Jan 2018
|
23 Jan 2018
First Gazette notice for voluntary strike-off
|
|
|
15 Jan 2018
|
15 Jan 2018
Application to strike the company off the register
|
|
|
13 Jan 2018
|
13 Jan 2018
Confirmation statement made on 31 December 2017 with no updates
|
|
|
27 Sep 2017
|
27 Sep 2017
Registered office address changed from Dockmasters House 40 Fish Quay North Shields Tyne and Wear NE30 1JA to 18a to 20a Union Quay North Shields Tyne & Wear NE30 1HJ on 27 September 2017
|
|
|
11 Jan 2017
|
11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
|
|
|
09 Jan 2017
|
09 Jan 2017
Termination of appointment of Michael Keith Peacock as a director on 9 January 2017
|
|
|
18 Jan 2016
|
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
|
|
|
06 Jan 2015
|
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
|
|
|
06 Jan 2015
|
06 Jan 2015
Director's details changed for Mr Michael Keith Peacock on 23 April 2014
|
|
|
23 Apr 2014
|
23 Apr 2014
Annual return made up to 1 April 2014 with full list of shareholders
|
|
|
23 Apr 2014
|
23 Apr 2014
Appointment of Mr Michael Peacock as a director
|
|
|
20 Mar 2014
|
20 Mar 2014
Certificate of change of name
|
|
|
20 Mar 2014
|
20 Mar 2014
Appointment of Stephen Ronald Bales as a director
|
|
|
20 Mar 2014
|
20 Mar 2014
Registered office address changed from 34 Dockwray Square North Shields NE30 1JZ on 20 March 2014
|
|
|
10 Jan 2014
|
10 Jan 2014
Annual return made up to 6 December 2013 with full list of shareholders
|
|
|
02 Jan 2013
|
02 Jan 2013
Appointment of Siobhan Maria Bales as a director
|
|
|
13 Dec 2012
|
13 Dec 2012
Termination of appointment of Barbara Kahan as a director
|
|
|
06 Dec 2012
|
06 Dec 2012
Incorporation
|