|
|
12 Mar 2021
|
12 Mar 2021
Final Gazette dissolved following liquidation
|
|
|
12 Dec 2020
|
12 Dec 2020
Completion of winding up
|
|
|
30 May 2019
|
30 May 2019
Order of court to wind up
|
|
|
06 Oct 2018
|
06 Oct 2018
Compulsory strike-off action has been suspended
|
|
|
28 Aug 2018
|
28 Aug 2018
First Gazette notice for compulsory strike-off
|
|
|
11 Jan 2018
|
11 Jan 2018
Termination of appointment of Craig Matthew Redpath as a director on 15 September 2017
|
|
|
13 Jul 2017
|
13 Jul 2017
Confirmation statement made on 13 July 2017 with updates
|
|
|
11 Jul 2017
|
11 Jul 2017
Registered office address changed from C/O Units 6 and 7 Evans Business Centre Orion Way Orion Business Park Newcastle upon Tyne NE29 7SN England to Unit 108, Design Works William Street Gateshead NE10 0JP on 11 July 2017
|
|
|
13 Oct 2016
|
13 Oct 2016
Confirmation statement made on 29 September 2016 with updates
|
|
|
12 Oct 2016
|
12 Oct 2016
Registered office address changed from The Core Science Central Bath Lane Newcastle upon Tyne NE4 5TF to C/O Units 6 and 7 Evans Business Centre Orion Way Orion Business Park Newcastle upon Tyne NE29 7SN on 12 October 2016
|
|
|
10 Jun 2016
|
10 Jun 2016
Statement of capital following an allotment of shares on 1 June 2016
|
|
|
09 Jun 2016
|
09 Jun 2016
Resolutions
|
|
|
25 Apr 2016
|
25 Apr 2016
Termination of appointment of Howard Anthony Beck as a director on 25 April 2016
|
|
|
24 Dec 2015
|
24 Dec 2015
Appointment of Mr Howard Anthony Beck as a director on 1 November 2015
|
|
|
24 Dec 2015
|
24 Dec 2015
Termination of appointment of Gretel Margarita Ferat Gonzalez as a director on 1 October 2015
|
|
|
24 Dec 2015
|
24 Dec 2015
Termination of appointment of John Anthony Walton as a director on 1 October 2015
|
|
|
30 Oct 2015
|
30 Oct 2015
Annual return made up to 29 September 2015 with full list of shareholders
|
|
|
30 Oct 2015
|
30 Oct 2015
Termination of appointment of John Anthony Walton as a director on 1 October 2015
|
|
|
30 Oct 2015
|
30 Oct 2015
Termination of appointment of Carrie Louise Dane as a secretary on 1 October 2015
|
|
|
30 Oct 2015
|
30 Oct 2015
Appointment of Dr Daniel Oliver as a secretary on 1 October 2015
|
|
|
26 Jan 2015
|
26 Jan 2015
Registered office address changed from Newcastle Business Village Bellingham Drive North Tyneside Industrial Estate Benton Newcastle upon Tyne NE12 9SZ England to The Core Science Central Bath Lane Newcastle upon Tyne NE4 5TF on 26 January 2015
|
|
|
23 Jan 2015
|
23 Jan 2015
Appointment of Dr Dan Robert Oliver as a director on 23 January 2015
|
|
|
23 Jan 2015
|
23 Jan 2015
Appointment of Miss Gretel Margarita Ferat Gonzalez as a director on 21 January 2015
|