|
|
15 Nov 2019
|
15 Nov 2019
Final Gazette dissolved following liquidation
|
|
|
15 Aug 2019
|
15 Aug 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
10 Dec 2018
|
10 Dec 2018
Registered office address changed from 110 High Street Redcar Cleveland TS10 3DL to 1 st. James Gate Newcastle upon Tyne NE1 4AD on 10 December 2018
|
|
|
06 Dec 2018
|
06 Dec 2018
Statement of affairs
|
|
|
06 Dec 2018
|
06 Dec 2018
Appointment of a voluntary liquidator
|
|
|
06 Dec 2018
|
06 Dec 2018
Resolutions
|
|
|
11 Oct 2018
|
11 Oct 2018
Compulsory strike-off action has been suspended
|
|
|
11 Sep 2018
|
11 Sep 2018
First Gazette notice for compulsory strike-off
|
|
|
11 Jul 2017
|
11 Jul 2017
Notification of Tracy Wlodarczak as a person with significant control on 21 June 2016
|
|
|
11 Jul 2017
|
11 Jul 2017
Confirmation statement made on 20 June 2017 with updates
|
|
|
13 Jul 2016
|
13 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
|
|
|
19 Aug 2015
|
19 Aug 2015
Annual return made up to 4 July 2015 with full list of shareholders
|
|
|
11 Jul 2014
|
11 Jul 2014
Annual return made up to 4 July 2014 with full list of shareholders
|
|
|
26 Feb 2014
|
26 Feb 2014
Termination of appointment of Samantha Goldsborough as a director
|
|
|
18 Oct 2013
|
18 Oct 2013
Appointment of Mrs Tracy Wlordarczak as a director
|
|
|
27 Sep 2013
|
27 Sep 2013
Termination of appointment of Tracy Wlordarczak as a director
|
|
|
27 Aug 2013
|
27 Aug 2013
Director's details changed for Mrs Tracy Wlordarczak on 26 August 2013
|
|
|
27 Aug 2013
|
27 Aug 2013
Appointment of Mrs Tracy Wlordarczak as a director
|
|
|
09 Aug 2013
|
09 Aug 2013
Termination of appointment of Tracey Wlodarczak as a director
|
|
|
04 Jul 2013
|
04 Jul 2013
Incorporation
|