|
|
31 Mar 2019
|
31 Mar 2019
Final Gazette dissolved following liquidation
|
|
|
31 Dec 2018
|
31 Dec 2018
Return of final meeting in a Members' voluntary winding up
|
|
|
16 Mar 2018
|
16 Mar 2018
Registered office address changed from Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 16 March 2018
|
|
|
23 Feb 2018
|
23 Feb 2018
Declaration of solvency
|
|
|
15 Jan 2018
|
15 Jan 2018
Registered office address changed from 31-32 West Parade Newcastle upon Tyne NE4 7LB England to Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 January 2018
|
|
|
11 Jan 2018
|
11 Jan 2018
Appointment of a voluntary liquidator
|
|
|
11 Jan 2018
|
11 Jan 2018
Resolutions
|
|
|
25 Sep 2017
|
25 Sep 2017
Previous accounting period extended from 31 December 2016 to 30 April 2017
|
|
|
12 Dec 2016
|
12 Dec 2016
Confirmation statement made on 1 December 2016 with updates
|
|
|
21 Nov 2016
|
21 Nov 2016
Registration of charge 091741610004, created on 11 November 2016
|
|
|
21 Nov 2016
|
21 Nov 2016
Registration of charge 091741610005, created on 11 November 2016
|
|
|
15 Nov 2016
|
15 Nov 2016
Registered office address changed from 17 Dominion Street London EC2M 2EF to 31-32 West Parade Newcastle upon Tyne NE4 7LB on 15 November 2016
|
|
|
14 Nov 2016
|
14 Nov 2016
Termination of appointment of Grant David Hearn as a director on 11 November 2016
|
|
|
14 Nov 2016
|
14 Nov 2016
Appointment of Mr Arvan Handa as a director on 11 November 2016
|
|
|
14 Nov 2016
|
14 Nov 2016
Appointment of Mr Aran Handa as a director on 11 November 2016
|
|
|
14 Nov 2016
|
14 Nov 2016
Satisfaction of charge 091741610001 in full
|
|
|
14 Nov 2016
|
14 Nov 2016
Satisfaction of charge 091741610002 in full
|
|
|
12 Aug 2016
|
12 Aug 2016
Satisfaction of charge 091741610003 in full
|
|
|
01 Dec 2015
|
01 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
|
|
|
04 Aug 2015
|
04 Aug 2015
Registration of charge 091741610003, created on 24 July 2015
|
|
|
17 Mar 2015
|
17 Mar 2015
Registration of charge 091741610002, created on 11 March 2015
|
|
|
16 Dec 2014
|
16 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
|
|
|
18 Sep 2014
|
18 Sep 2014
Registration of charge 091741610001, created on 11 September 2014
|
|
|
07 Sep 2014
|
07 Sep 2014
Memorandum and Articles of Association
|