|
|
01 Aug 2025
|
01 Aug 2025
Liquidators' statement of receipts and payments to 28 May 2025
|
|
|
24 Jun 2024
|
24 Jun 2024
Statement of affairs
|
|
|
18 Jun 2024
|
18 Jun 2024
Appointment of a voluntary liquidator
|
|
|
18 Jun 2024
|
18 Jun 2024
Resolutions
|
|
|
17 Jun 2024
|
17 Jun 2024
Registered office address changed from 12-13 Lansdowne Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HN England to Suite 5, Second Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 17 June 2024
|
|
|
09 May 2024
|
09 May 2024
Appointment of Glidepath Claims Limited as a director on 26 April 2024
|
|
|
23 Feb 2024
|
23 Feb 2024
Termination of appointment of Jay Wilson as a secretary on 23 February 2024
|
|
|
15 Aug 2023
|
15 Aug 2023
Compulsory strike-off action has been suspended
|
|
|
15 Aug 2023
|
15 Aug 2023
First Gazette notice for compulsory strike-off
|
|
|
02 May 2023
|
02 May 2023
Director's details changed for Mr Fabian Sebastian Thorpe on 2 May 2023
|
|
|
02 May 2023
|
02 May 2023
Secretary's details changed for Jay Wilson on 2 May 2023
|
|
|
14 Feb 2023
|
14 Feb 2023
Registered office address changed from 20 North Audley Street London W1K 6WE England to 12-13 Lansdowne Terrace Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HN on 14 February 2023
|
|
|
14 Feb 2023
|
14 Feb 2023
Compulsory strike-off action has been discontinued
|
|
|
07 Feb 2023
|
07 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
21 Nov 2022
|
21 Nov 2022
Confirmation statement made on 12 November 2022 with no updates
|
|
|
16 Nov 2022
|
16 Nov 2022
Appointment of Jay Wilson as a secretary on 14 November 2022
|
|
|
22 Dec 2021
|
22 Dec 2021
Termination of appointment of Stuart Phillipson Bell as a director on 22 October 2021
|
|
|
26 Nov 2021
|
26 Nov 2021
Confirmation statement made on 12 November 2021 with updates
|
|
|
18 Nov 2021
|
18 Nov 2021
Termination of appointment of Andrew Mark Stokoe as a director on 17 November 2021
|
|
|
03 Nov 2021
|
03 Nov 2021
Certificate of change of name
|
|
|
26 Oct 2021
|
26 Oct 2021
Registered office address changed from Park House 116 Park Street London W1K 6SS England to 20 North Audley Street London W1K 6WE on 26 October 2021
|
|
|
25 Oct 2021
|
25 Oct 2021
Registered office address changed from Studio 20, the Kiln Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL England to Park House 116 Park Street London W1K 6SS on 25 October 2021
|
|
|
23 Apr 2021
|
23 Apr 2021
Appointment of Mr Fabian Sebastian Thorpe as a director on 26 February 2021
|
|
|
25 Mar 2021
|
25 Mar 2021
Registration of charge 093073290003, created on 26 February 2021
|
|
|
12 Jan 2021
|
12 Jan 2021
Confirmation statement made on 12 November 2020 with no updates
|