|
|
20 Dec 2016
|
20 Dec 2016
Final Gazette dissolved via compulsory strike-off
|
|
|
04 Oct 2016
|
04 Oct 2016
First Gazette notice for compulsory strike-off
|
|
|
13 Jul 2016
|
13 Jul 2016
Termination of appointment of Paula Blair as a secretary on 1 May 2016
|
|
|
13 Jul 2016
|
13 Jul 2016
Termination of appointment of Paula Blair as a director on 1 May 2016
|
|
|
17 Sep 2015
|
17 Sep 2015
Annual return made up to 9 July 2015 with full list of shareholders
|
|
|
17 Sep 2015
|
17 Sep 2015
Registered office address changed from 8B Marquis Court Low Prudhoe Prudhoe Northumberland NE42 6PJ England to 8B Marquis Court Low Prudhoe Prudhoe Northumberland NE42 6PJ on 17 September 2015
|
|
|
17 Sep 2015
|
17 Sep 2015
Registered office address changed from 84 Castle Road Prudhoe Northumberland NE42 6NE to 8B Marquis Court Low Prudhoe Prudhoe Northumberland NE42 6PJ on 17 September 2015
|
|
|
16 Sep 2015
|
16 Sep 2015
Director's details changed for Paula Blair on 16 September 2015
|
|
|
16 Sep 2015
|
16 Sep 2015
Director's details changed for Mr Richard Blair on 16 September 2015
|
|
|
16 Sep 2015
|
16 Sep 2015
Termination of appointment of Rory Ur Win as a director on 28 July 2015
|
|
|
10 Sep 2015
|
10 Sep 2015
Registered office address changed from Boundry Industrial Estate Bridge End Hexham Northumberland NE46 4JL to 84 Castle Road Prudhoe Northumberland NE42 6NE on 10 September 2015
|
|
|
10 Aug 2015
|
10 Aug 2015
Termination of appointment of Rory Ur Win as a director on 28 July 2015
|
|
|
06 May 2015
|
06 May 2015
Appointment of Paula Blair as a director on 10 April 2015
|
|
|
06 May 2015
|
06 May 2015
Registered office address changed from 28 Grebe Close Gateshead Tyne and Wear NE11 9FE United Kingdom to Boundry Industrial Estate Bridge End Hexham Northumberland NE46 4JL on 6 May 2015
|
|
|
09 Jul 2014
|
09 Jul 2014
Incorporation
|