|
|
04 May 2020
|
04 May 2020
Final Gazette dissolved following liquidation
|
|
|
04 Feb 2020
|
04 Feb 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
20 Jun 2019
|
20 Jun 2019
Liquidators' statement of receipts and payments to 11 April 2019
|
|
|
21 Jun 2018
|
21 Jun 2018
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
11 May 2018
|
11 May 2018
Registered office address changed from Unit 3 Apex Business Village Northumberland Business Park Cramlington NE23 7BF England to 1 st James Gate Newcastle upon Tyne NE1 4AD on 11 May 2018
|
|
|
02 May 2018
|
02 May 2018
Statement of affairs
|
|
|
02 May 2018
|
02 May 2018
Appointment of a voluntary liquidator
|
|
|
02 May 2018
|
02 May 2018
Resolutions
|
|
|
20 Oct 2017
|
20 Oct 2017
Registered office address changed from C/O Haines Watts Floor 11, Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU England to Unit 3 Apex Business Village Northumberland Business Park Cramlington NE23 7BF on 20 October 2017
|
|
|
14 Jul 2017
|
14 Jul 2017
Registration of charge 086036800002, created on 12 July 2017
|
|
|
26 Apr 2017
|
26 Apr 2017
Previous accounting period shortened from 31 July 2016 to 30 July 2016
|
|
|
13 Apr 2017
|
13 Apr 2017
Confirmation statement made on 31 March 2017 with updates
|
|
|
13 Apr 2017
|
13 Apr 2017
Director's details changed for Mr Mark Robert Nigrelli on 1 October 2016
|
|
|
11 Apr 2016
|
11 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
|
|
|
18 Mar 2016
|
18 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
|
|
|
04 Nov 2015
|
04 Nov 2015
Registered office address changed from 15 Staindrop Road West Auckland Bishop Auckland County Durham DL14 9JU to C/O Haines Watts Floor 11, Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on 4 November 2015
|
|
|
03 Nov 2015
|
03 Nov 2015
Appointment of Mr Alan Newton as a secretary on 1 April 2015
|
|
|
03 Nov 2015
|
03 Nov 2015
Termination of appointment of David Scott as a secretary on 1 April 2015
|
|
|
18 Mar 2015
|
18 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
|
|
|
09 Feb 2015
|
09 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
|
|
|
08 Sep 2014
|
08 Sep 2014
Director's details changed for Mr Mark Robert Nigrelli on 1 September 2014
|
|
|
31 Jul 2014
|
31 Jul 2014
Registration of charge 086036800001, created on 28 July 2014
|