|
|
23 Jul 2019
|
23 Jul 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
14 May 2019
|
14 May 2019
Compulsory strike-off action has been suspended
|
|
|
16 Apr 2019
|
16 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
19 Dec 2018
|
19 Dec 2018
Compulsory strike-off action has been discontinued
|
|
|
18 Dec 2018
|
18 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
13 Dec 2018
|
13 Dec 2018
Confirmation statement made on 28 September 2018 with no updates
|
|
|
06 Jan 2018
|
06 Jan 2018
Compulsory strike-off action has been discontinued
|
|
|
05 Jan 2018
|
05 Jan 2018
Registered office address changed from C/O Northern Property Portfolio Limited 353 - 355 Old Durham Road Gateshead Tyne & Wear NE9 5LA United Kingdom to 33 Wingrove Road Newcastle upon Tyne NE4 9BP on 5 January 2018
|
|
|
02 Jan 2018
|
02 Jan 2018
First Gazette notice for compulsory strike-off
|
|
|
28 Sep 2017
|
28 Sep 2017
Confirmation statement made on 28 September 2017 with updates
|
|
|
28 Sep 2017
|
28 Sep 2017
Notification of Adam Karim Baz as a person with significant control on 1 June 2017
|
|
|
28 Sep 2017
|
28 Sep 2017
Cessation of Shauket Ali Baz as a person with significant control on 1 June 2017
|
|
|
28 Sep 2017
|
28 Sep 2017
Termination of appointment of Shauket Ali Baz as a director on 1 June 2017
|
|
|
28 Sep 2017
|
28 Sep 2017
Appointment of Mr Adam Karim Baz as a director on 1 June 2017
|
|
|
20 Mar 2017
|
20 Mar 2017
Confirmation statement made on 11 February 2017 with updates
|
|
|
18 Feb 2017
|
18 Feb 2017
Compulsory strike-off action has been discontinued
|
|
|
03 Jan 2017
|
03 Jan 2017
First Gazette notice for compulsory strike-off
|
|
|
07 Apr 2016
|
07 Apr 2016
Registered office address changed from Swallow House Parsons Road Washington Tyne & Wear NE37 1EZ to C/O Northern Property Portfolio Limited 353 - 355 Old Durham Road Gateshead Tyne & Wear NE9 5LA on 7 April 2016
|
|
|
04 Mar 2016
|
04 Mar 2016
Annual return made up to 11 February 2016 with full list of shareholders
|
|
|
24 Feb 2015
|
24 Feb 2015
Previous accounting period shortened from 28 February 2015 to 31 January 2015
|
|
|
24 Feb 2015
|
24 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
|
|
|
03 Nov 2014
|
03 Nov 2014
Certificate of change of name
|