|
|
15 Jan 2019
|
15 Jan 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
23 Jun 2018
|
23 Jun 2018
Compulsory strike-off action has been suspended
|
|
|
05 Jun 2018
|
05 Jun 2018
First Gazette notice for compulsory strike-off
|
|
|
21 Feb 2018
|
21 Feb 2018
Confirmation statement made on 10 December 2017 with no updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Registered office address changed from Heart Business Centre Ridley Street Redcar TS10 1TD England to 20 Unit 20 South Gare Court Warrenby Redcar TS10 4LY on 5 July 2017
|
|
|
25 Mar 2017
|
25 Mar 2017
Compulsory strike-off action has been discontinued
|
|
|
22 Mar 2017
|
22 Mar 2017
Registered office address changed from Unit6 Green Square Kirkleatham Business Park Redcar Cleveland TS10 5RS to Heart Business Centre Ridley Street Redcar TS10 1TD on 22 March 2017
|
|
|
22 Mar 2017
|
22 Mar 2017
Confirmation statement made on 10 December 2016 with updates
|
|
|
14 Mar 2017
|
14 Mar 2017
First Gazette notice for compulsory strike-off
|
|
|
28 Jan 2016
|
28 Jan 2016
Registration of charge 083245790002, created on 21 January 2016
|
|
|
26 Jan 2016
|
26 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
|
|
|
02 Apr 2015
|
02 Apr 2015
Registered office address changed from The Cadcam Centre High Force Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1RH to Unit6 Green Square Kirkleatham Business Park Redcar Cleveland TS10 5RS on 2 April 2015
|
|
|
06 Jan 2015
|
06 Jan 2015
Annual return made up to 10 December 2014 with full list of shareholders
|
|
|
01 Apr 2014
|
01 Apr 2014
Registration of charge 083245790001
|
|
|
07 Feb 2014
|
07 Feb 2014
Annual return made up to 10 December 2013 with full list of shareholders
|
|
|
14 Jan 2014
|
14 Jan 2014
Registered office address changed from Station Yard Station Road Stokesley Middlesbrough TS9 7AB on 14 January 2014
|
|
|
29 Oct 2013
|
29 Oct 2013
Previous accounting period shortened from 31 December 2013 to 30 June 2013
|
|
|
14 May 2013
|
14 May 2013
Appointment of Mr Christopher Stanley Ripley as a director
|
|
|
10 May 2013
|
10 May 2013
Statement of capital following an allotment of shares on 23 April 2013
|
|
|
10 May 2013
|
10 May 2013
Termination of appointment of Anthony Wentworth as a director
|
|
|
10 May 2013
|
10 May 2013
Appointment of Duane Runciman as a director
|