|
|
10 Aug 2024
|
10 Aug 2024
Final Gazette dissolved following liquidation
|
|
|
10 May 2024
|
10 May 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
11 Apr 2023
|
11 Apr 2023
Statement of affairs
|
|
|
29 Mar 2023
|
29 Mar 2023
Registered office address changed from 16 Saltmeadows Road Gateshead Tyne and Wear NE8 3AH England to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 29 March 2023
|
|
|
29 Mar 2023
|
29 Mar 2023
Appointment of a voluntary liquidator
|
|
|
29 Mar 2023
|
29 Mar 2023
Resolutions
|
|
|
10 Feb 2023
|
10 Feb 2023
Satisfaction of charge 090615710002 in full
|
|
|
07 Jun 2022
|
07 Jun 2022
Confirmation statement made on 24 May 2022 with updates
|
|
|
02 Jun 2021
|
02 Jun 2021
Confirmation statement made on 24 May 2021 with updates
|
|
|
05 Jun 2020
|
05 Jun 2020
Confirmation statement made on 24 May 2020 with updates
|
|
|
05 Jun 2020
|
05 Jun 2020
Statement of capital following an allotment of shares on 31 May 2019
|
|
|
05 Jun 2020
|
05 Jun 2020
Statement of capital following an allotment of shares on 31 May 2019
|
|
|
05 Mar 2020
|
05 Mar 2020
Satisfaction of charge 090615710001 in full
|
|
|
23 Oct 2019
|
23 Oct 2019
Registration of charge 090615710002, created on 22 October 2019
|
|
|
28 May 2019
|
28 May 2019
Confirmation statement made on 24 May 2019 with updates
|
|
|
28 May 2019
|
28 May 2019
Change of details for Mr Alan Smith as a person with significant control on 24 May 2019
|
|
|
28 May 2019
|
28 May 2019
Director's details changed for Mr Alan Smith on 24 May 2019
|
|
|
28 May 2019
|
28 May 2019
Director's details changed for Mr Anthony John Mcnally on 24 May 2019
|
|
|
17 Sep 2018
|
17 Sep 2018
Statement of capital following an allotment of shares on 31 May 2018
|
|
|
17 Sep 2018
|
17 Sep 2018
Statement of capital following an allotment of shares on 31 May 2018
|
|
|
29 May 2018
|
29 May 2018
Confirmation statement made on 24 May 2018 with updates
|