|
|
21 Dec 2021
|
21 Dec 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Oct 2021
|
05 Oct 2021
First Gazette notice for voluntary strike-off
|
|
|
28 Sep 2021
|
28 Sep 2021
Application to strike the company off the register
|
|
|
28 Jul 2021
|
28 Jul 2021
Compulsory strike-off action has been discontinued
|
|
|
27 Jul 2021
|
27 Jul 2021
First Gazette notice for compulsory strike-off
|
|
|
22 Jul 2021
|
22 Jul 2021
Confirmation statement made on 5 April 2021 with no updates
|
|
|
05 Mar 2021
|
05 Mar 2021
Registered office address changed from 5 st. Georges Avenue South Shields Tyne and Wear NE34 6EU England to 10 Lisle Road South Shields NE34 6DQ on 5 March 2021
|
|
|
04 Mar 2021
|
04 Mar 2021
Director's details changed for Mr Daniel Lee Foster on 23 February 2021
|
|
|
17 Apr 2020
|
17 Apr 2020
Confirmation statement made on 5 April 2020 with no updates
|
|
|
15 Apr 2019
|
15 Apr 2019
Confirmation statement made on 5 April 2019 with no updates
|
|
|
15 Apr 2019
|
15 Apr 2019
Cessation of Daniel Lee Foster as a person with significant control on 15 April 2019
|
|
|
17 Apr 2018
|
17 Apr 2018
Notification of Daniel Lee Foster as a person with significant control on 6 April 2018
|
|
|
17 Apr 2018
|
17 Apr 2018
Confirmation statement made on 5 April 2018 with no updates
|
|
|
17 Apr 2018
|
17 Apr 2018
Director's details changed for Mr Daniel Lee Foster on 17 April 2018
|
|
|
27 Apr 2017
|
27 Apr 2017
Confirmation statement made on 5 April 2017 with updates
|
|
|
06 Jul 2016
|
06 Jul 2016
Compulsory strike-off action has been discontinued
|
|
|
05 Jul 2016
|
05 Jul 2016
First Gazette notice for compulsory strike-off
|
|
|
30 Jun 2016
|
30 Jun 2016
Annual return made up to 5 April 2016 with full list of shareholders
|
|
|
11 Mar 2016
|
11 Mar 2016
Registered office address changed from 50 Coquet Grove Throckley Newcastle upon Tyne NE15 9JX to 5 st. Georges Avenue South Shields Tyne and Wear NE34 6EU on 11 March 2016
|