|
|
03 Sep 2019
|
03 Sep 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
18 Jun 2019
|
18 Jun 2019
First Gazette notice for voluntary strike-off
|
|
|
07 Jun 2019
|
07 Jun 2019
Application to strike the company off the register
|
|
|
11 Mar 2019
|
11 Mar 2019
Confirmation statement made on 6 February 2019 with no updates
|
|
|
12 Feb 2018
|
12 Feb 2018
Confirmation statement made on 6 February 2018 with no updates
|
|
|
13 Feb 2017
|
13 Feb 2017
Confirmation statement made on 6 February 2017 with updates
|
|
|
07 Nov 2016
|
07 Nov 2016
Previous accounting period extended from 28 February 2016 to 31 August 2016
|
|
|
04 Mar 2016
|
04 Mar 2016
Annual return made up to 6 February 2016 with full list of shareholders
|
|
|
27 Feb 2015
|
27 Feb 2015
Annual return made up to 6 February 2015 with full list of shareholders
|
|
|
16 May 2014
|
16 May 2014
Termination of appointment of Hollie Christie as a director
|
|
|
16 May 2014
|
16 May 2014
Registered office address changed from 18 Barker Road Linthorpe Middlesbrough TS5 5ES on 16 May 2014
|
|
|
13 Feb 2014
|
13 Feb 2014
Annual return made up to 6 February 2014 with full list of shareholders
|
|
|
13 Feb 2014
|
13 Feb 2014
Appointment of Ms Hollie Christie as a director
|
|
|
10 Feb 2014
|
10 Feb 2014
Annual return made up to 5 February 2014 with full list of shareholders
|
|
|
07 Feb 2014
|
07 Feb 2014
Annual return made up to 4 February 2014 with full list of shareholders
|
|
|
07 Feb 2014
|
07 Feb 2014
Appointment of Mr Ashley Stephen Wem as a director
|
|
|
03 Feb 2014
|
03 Feb 2014
Termination of appointment of Peter Valaitis as a director
|
|
|
03 Feb 2014
|
03 Feb 2014
Incorporation
|