|
|
14 Dec 2021
|
14 Dec 2021
Final Gazette dissolved following liquidation
|
|
|
14 Sep 2021
|
14 Sep 2021
Notice of final account prior to dissolution
|
|
|
29 Sep 2020
|
29 Sep 2020
Progress report in a winding up by the court
|
|
|
18 Jun 2020
|
18 Jun 2020
Registered office address changed from C/O Moore Stephens 6 Ridge House Ridgehouse Drive Festival Park Stoke on Trent Staffordshire SR1 5TL to 1st Floor Suite 4 Alexander House Campbell Road Stoke on Trent ST4 4DB on 18 June 2020
|
|
|
02 Oct 2019
|
02 Oct 2019
Progress report in a winding up by the court
|
|
|
16 Nov 2018
|
16 Nov 2018
Progress report in a winding up by the court
|
|
|
13 Nov 2017
|
13 Nov 2017
Progress report in a winding up by the court
|
|
|
04 Jan 2017
|
04 Jan 2017
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
20 Oct 2016
|
20 Oct 2016
Registered office address changed from The Future Technology Centre Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY to C/O Moore Stephens 6 Ridge House Ridgehouse Drive Festival Park Stoke on Trent Staffordshire SR1 5TL on 20 October 2016
|
|
|
14 Oct 2016
|
14 Oct 2016
Appointment of a liquidator
|
|
|
10 Aug 2016
|
10 Aug 2016
Order of court to wind up
|
|
|
25 Jul 2016
|
25 Jul 2016
Termination of appointment of Robin James Dermot Mackie as a director on 21 July 2016
|
|
|
25 Jul 2016
|
25 Jul 2016
Termination of appointment of Nicholas Stephen Pearson as a director on 20 July 2016
|
|
|
25 May 2016
|
25 May 2016
Previous accounting period shortened from 30 April 2016 to 31 December 2015
|
|
|
04 May 2016
|
04 May 2016
Compulsory strike-off action has been discontinued
|
|
|
03 May 2016
|
03 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
|
|
|
03 May 2016
|
03 May 2016
First Gazette notice for compulsory strike-off
|
|
|
11 Mar 2016
|
11 Mar 2016
Director's details changed for Mr Nicholas Stephen Pearson on 11 March 2016
|
|
|
11 Mar 2016
|
11 Mar 2016
Director's details changed for Mr Robin James Dermot Mackie on 11 March 2016
|
|
|
06 May 2015
|
06 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
|
|
|
23 Jul 2014
|
23 Jul 2014
Registered office address changed from The Cube Barrack Road Newcastle upon Tyne Tyne and Wear NE46DB United Kingdom to The Future Technology Centre Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY on 23 July 2014
|
|
|
28 Apr 2014
|
28 Apr 2014
Incorporation
|