|
|
08 Jul 2025
|
08 Jul 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Oct 2022
|
12 Oct 2022
Compulsory strike-off action has been suspended
|
|
|
13 Sep 2022
|
13 Sep 2022
First Gazette notice for compulsory strike-off
|
|
|
07 Jul 2022
|
07 Jul 2022
Compulsory strike-off action has been discontinued
|
|
|
11 Jun 2022
|
11 Jun 2022
Compulsory strike-off action has been suspended
|
|
|
24 May 2022
|
24 May 2022
First Gazette notice for compulsory strike-off
|
|
|
10 Mar 2021
|
10 Mar 2021
Confirmation statement made on 25 February 2021 with no updates
|
|
|
20 Mar 2020
|
20 Mar 2020
Confirmation statement made on 25 February 2020 with no updates
|
|
|
09 Mar 2019
|
09 Mar 2019
Confirmation statement made on 25 February 2019 with no updates
|
|
|
07 Mar 2018
|
07 Mar 2018
Confirmation statement made on 25 February 2018 with no updates
|
|
|
17 Oct 2017
|
17 Oct 2017
Director's details changed for Mr Kevin Hannah on 16 October 2017
|
|
|
31 May 2017
|
31 May 2017
Registered office address changed from 14 Regent Terrace Gateshead NE8 1LU United Kingdom to 14 Regent Terrace Gateshead NE8 1LU on 31 May 2017
|
|
|
30 May 2017
|
30 May 2017
Registered office address changed from Cor Business Services 219D the Axis Manigate Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ England to 14 Regent Terrace Gateshead NE8 1LU on 30 May 2017
|
|
|
08 May 2017
|
08 May 2017
Registered office address changed from C/O C/O Paul Robertson the Axis Centre Kingsway North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NQ to Cor Business Services 219D the Axis Manigate Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ on 8 May 2017
|
|
|
06 Mar 2017
|
06 Mar 2017
Confirmation statement made on 25 February 2017 with updates
|
|
|
10 Mar 2016
|
10 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
|
|
|
10 Mar 2016
|
10 Mar 2016
Director's details changed for Mr Kevin Hannah on 13 January 2016
|