|
|
30 Mar 2026
|
30 Mar 2026
Return of final meeting in a creditors' voluntary winding up
|
|
|
29 Jan 2025
|
29 Jan 2025
Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS to Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 29 January 2025
|
|
|
29 Jan 2025
|
29 Jan 2025
Statement of affairs
|
|
|
29 Jan 2025
|
29 Jan 2025
Appointment of a voluntary liquidator
|
|
|
29 Jan 2025
|
29 Jan 2025
Resolutions
|
|
|
28 Dec 2024
|
28 Dec 2024
Resolutions
|
|
|
19 Dec 2024
|
19 Dec 2024
Certificate of change of name
|
|
|
26 Jun 2024
|
26 Jun 2024
Previous accounting period shortened from 29 June 2023 to 28 June 2023
|
|
|
27 Mar 2024
|
27 Mar 2024
Previous accounting period shortened from 30 June 2023 to 29 June 2023
|
|
|
05 Mar 2024
|
05 Mar 2024
Confirmation statement made on 21 January 2024 with no updates
|
|
|
02 Feb 2023
|
02 Feb 2023
Confirmation statement made on 21 January 2023 with no updates
|
|
|
23 Feb 2022
|
23 Feb 2022
Confirmation statement made on 21 January 2022 with no updates
|
|
|
08 Sep 2021
|
08 Sep 2021
Previous accounting period extended from 31 December 2020 to 30 June 2021
|
|
|
08 Mar 2021
|
08 Mar 2021
Confirmation statement made on 21 January 2021 with no updates
|
|
|
27 Oct 2020
|
27 Oct 2020
Confirmation statement made on 21 January 2020 with no updates
|
|
|
17 Sep 2020
|
17 Sep 2020
Registered office address changed from 1st Floor, the Smithyside 7 Bell Villas Ponteland Newcastle upon Tyne NE20 9BD United Kingdom to 87 Station Road Ashington Northumberland NE63 8RS on 17 September 2020
|
|
|
25 Apr 2020
|
25 Apr 2020
Compulsory strike-off action has been discontinued
|
|
|
14 Apr 2020
|
14 Apr 2020
First Gazette notice for compulsory strike-off
|
|
|
22 Jan 2019
|
22 Jan 2019
Confirmation statement made on 21 January 2019 with no updates
|