|
|
16 Jan 2024
|
16 Jan 2024
Final Gazette dissolved via compulsory strike-off
|
|
|
31 Oct 2023
|
31 Oct 2023
First Gazette notice for compulsory strike-off
|
|
|
14 Nov 2022
|
14 Nov 2022
Confirmation statement made on 7 November 2022 with no updates
|
|
|
22 Nov 2021
|
22 Nov 2021
Confirmation statement made on 7 November 2021 with no updates
|
|
|
01 Jun 2021
|
01 Jun 2021
Termination of appointment of Philip White as a director on 1 June 2021
|
|
|
08 Mar 2021
|
08 Mar 2021
Change of details for Mr Derek Arthur Kewley as a person with significant control on 8 March 2021
|
|
|
08 Mar 2021
|
08 Mar 2021
Change of details for Mr Nicholas John Spence as a person with significant control on 8 March 2021
|
|
|
13 Nov 2020
|
13 Nov 2020
Confirmation statement made on 7 November 2020 with no updates
|
|
|
03 Feb 2020
|
03 Feb 2020
Appointment of Mr Philip White as a director on 16 December 2019
|
|
|
14 Nov 2019
|
14 Nov 2019
Confirmation statement made on 7 November 2019 with no updates
|
|
|
09 Nov 2018
|
09 Nov 2018
Confirmation statement made on 7 November 2018 with no updates
|
|
|
10 Nov 2017
|
10 Nov 2017
Confirmation statement made on 7 November 2017 with no updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Registered office address changed from 24-26 Norfolk Street Sunderland SR1 1EE to Valley House Kingsway South Gateshead NE11 0JW on 5 July 2017
|
|
|
08 Nov 2016
|
08 Nov 2016
Confirmation statement made on 7 November 2016 with updates
|
|
|
03 Dec 2015
|
03 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
|
|
|
24 Nov 2014
|
24 Nov 2014
Annual return made up to 7 November 2014 with full list of shareholders
|
|
|
11 Jul 2014
|
11 Jul 2014
Registered office address changed from 10 Stephenson Court Skippers Lane Middlesbrough TS6 6UT England on 11 July 2014
|