|
|
10 Feb 2026
|
10 Feb 2026
First Gazette notice for voluntary strike-off
|
|
|
30 Jan 2026
|
30 Jan 2026
Application to strike the company off the register
|
|
|
10 Apr 2025
|
10 Apr 2025
Confirmation statement made on 1 April 2025 with no updates
|
|
|
15 Apr 2024
|
15 Apr 2024
Confirmation statement made on 1 April 2024 with no updates
|
|
|
15 Jan 2024
|
15 Jan 2024
Change of details for Mrs Deborah Marie Cooper as a person with significant control on 12 January 2024
|
|
|
15 Jan 2024
|
15 Jan 2024
Registered office address changed from 59 Eastern Way Ponteland Newcastle upon Tyne NE20 9RE England to 15 Vernon Drive Monkseaton Whitley Bay Tyne and Wear NE25 8JN on 15 January 2024
|
|
|
12 Jan 2024
|
12 Jan 2024
Director's details changed for Ms Deborah Marie Cooper on 12 January 2024
|
|
|
12 Jan 2024
|
12 Jan 2024
Director's details changed for Ms Deborah Marie Cooper on 12 January 2024
|
|
|
12 Jan 2024
|
12 Jan 2024
Change of details for Mrs Deborah Marie Cooper as a person with significant control on 12 January 2024
|
|
|
05 Apr 2023
|
05 Apr 2023
Confirmation statement made on 1 April 2023 with no updates
|
|
|
04 Apr 2022
|
04 Apr 2022
Confirmation statement made on 1 April 2022 with no updates
|
|
|
01 Apr 2021
|
01 Apr 2021
Confirmation statement made on 1 April 2021 with no updates
|
|
|
02 Apr 2020
|
02 Apr 2020
Confirmation statement made on 1 April 2020 with no updates
|
|
|
05 Apr 2019
|
05 Apr 2019
Confirmation statement made on 1 April 2019 with no updates
|
|
|
18 Dec 2018
|
18 Dec 2018
Registered office address changed from 154a Western Way Ponteland Newcastle upon Tyne NE20 9LY to 59 Eastern Way Ponteland Newcastle upon Tyne NE20 9RE on 18 December 2018
|
|
|
18 Dec 2018
|
18 Dec 2018
Director's details changed for Ms Deborah Marie Cooper on 18 December 2018
|
|
|
06 Apr 2018
|
06 Apr 2018
Confirmation statement made on 1 April 2018 with no updates
|