|
|
21 Mar 2021
|
21 Mar 2021
Final Gazette dissolved following liquidation
|
|
|
21 Dec 2020
|
21 Dec 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
15 Jul 2020
|
15 Jul 2020
Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020
|
|
|
24 Jun 2019
|
24 Jun 2019
Liquidators' statement of receipts and payments to 29 April 2019
|
|
|
30 May 2018
|
30 May 2018
Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to 1 st James Gate Newcastle upon Tyne NE1 4AD on 30 May 2018
|
|
|
23 May 2018
|
23 May 2018
Statement of affairs
|
|
|
23 May 2018
|
23 May 2018
Appointment of a voluntary liquidator
|
|
|
23 May 2018
|
23 May 2018
Resolutions
|
|
|
29 Sep 2017
|
29 Sep 2017
Confirmation statement made on 24 September 2017 with updates
|
|
|
18 Oct 2016
|
18 Oct 2016
Registered office address changed from The Lodge North Jesmond Avenue Newcastle upon Tyne NE2 3JU England to Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE on 18 October 2016
|
|
|
30 Sep 2016
|
30 Sep 2016
Confirmation statement made on 24 September 2016 with updates
|
|
|
17 Sep 2016
|
17 Sep 2016
Compulsory strike-off action has been discontinued
|
|
|
30 Aug 2016
|
30 Aug 2016
First Gazette notice for compulsory strike-off
|
|
|
28 Jun 2016
|
28 Jun 2016
Registered office address changed from 193-195 Brookfield House Wellington Road South Stockport Cheshire SK2 6NG England to The Lodge North Jesmond Avenue Newcastle upon Tyne NE2 3JU on 28 June 2016
|
|
|
22 Feb 2016
|
22 Feb 2016
Registered office address changed from 193-195 Brookfield House Wellington Road South Stockport SK2 7NG England to 193-195 Brookfield House Wellington Road South Stockport Cheshire SK2 6NG on 22 February 2016
|
|
|
22 Feb 2016
|
22 Feb 2016
Registered office address changed from C/O Russell & Co 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 193-195 Brookfield House Wellington Road South Stockport Cheshire SK2 6NG on 22 February 2016
|
|
|
22 Oct 2015
|
22 Oct 2015
Annual return made up to 24 September 2015
|
|
|
19 Oct 2015
|
19 Oct 2015
Director's details changed for Mr Scott Robert Timlin on 8 May 2015
|
|
|
19 Oct 2015
|
19 Oct 2015
Director's details changed for Mr Scott Robert Timlin on 7 April 2015
|
|
|
03 Oct 2015
|
03 Oct 2015
Compulsory strike-off action has been discontinued
|
|
|
22 Sep 2015
|
22 Sep 2015
First Gazette notice for compulsory strike-off
|
|
|
21 Apr 2015
|
21 Apr 2015
Registered office address changed from Unit 1 Meadowfield Court Meadowfield Ponteland Newcastle upon Tyne NE20 9SD to C/O Russell & Co 1St Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD on 21 April 2015
|