|
|
16 May 2023
|
16 May 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
07 Feb 2023
|
07 Feb 2023
First Gazette notice for compulsory strike-off
|
|
|
03 May 2022
|
03 May 2022
Notification of Peter John Stoker as a person with significant control on 1 November 2020
|
|
|
03 May 2022
|
03 May 2022
Change of details for Miss Charlotte Jayne Simmonds as a person with significant control on 1 November 2020
|
|
|
03 May 2022
|
03 May 2022
Confirmation statement made on 12 November 2021 with updates
|
|
|
31 Aug 2021
|
31 Aug 2021
Registration of charge 093075230001, created on 26 August 2021
|
|
|
14 Jan 2021
|
14 Jan 2021
Confirmation statement made on 12 November 2020 with no updates
|
|
|
31 Jul 2020
|
31 Jul 2020
Resolutions
|
|
|
14 Nov 2019
|
14 Nov 2019
Confirmation statement made on 12 November 2019 with no updates
|
|
|
15 Nov 2018
|
15 Nov 2018
Confirmation statement made on 12 November 2018 with no updates
|
|
|
06 Dec 2017
|
06 Dec 2017
Confirmation statement made on 12 November 2017 with no updates
|
|
|
21 Nov 2016
|
21 Nov 2016
Confirmation statement made on 12 November 2016 with updates
|
|
|
10 May 2016
|
10 May 2016
Termination of appointment of Craig Joseph Mcclen as a director on 15 April 2016
|
|
|
27 Apr 2016
|
27 Apr 2016
Resolutions
|
|
|
27 Apr 2016
|
27 Apr 2016
Registered office address changed from 79 High Street High Street Gosforth Newcastle upon Tyne NE3 4AA to 53 Moor Crescent Gosforth Newcastle upon Tyne NE3 4AQ on 27 April 2016
|
|
|
27 Apr 2016
|
27 Apr 2016
Appointment of Charlotte Jayne Simmonds as a director on 15 April 2016
|
|
|
27 Apr 2016
|
27 Apr 2016
Appointment of Mr Peter John Stoker as a director on 15 April 2016
|
|
|
12 Dec 2015
|
12 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
|