|
|
21 Feb 2025
|
21 Feb 2025
Confirmation statement made on 10 February 2025 with no updates
|
|
|
04 Jan 2025
|
04 Jan 2025
Registered office address changed from Northumbria House Samson Close Killingworth Newcastle upon Tyne NE12 6DX England to 76 Dataller Drive Hazlerigg Newcastle upon Tyne NE13 7FZ on 4 January 2025
|
|
|
11 May 2024
|
11 May 2024
Compulsory strike-off action has been discontinued
|
|
|
09 May 2024
|
09 May 2024
Confirmation statement made on 10 February 2024 with no updates
|
|
|
07 May 2024
|
07 May 2024
First Gazette notice for compulsory strike-off
|
|
|
10 Feb 2023
|
10 Feb 2023
Confirmation statement made on 10 February 2023 with no updates
|
|
|
10 Feb 2022
|
10 Feb 2022
Confirmation statement made on 10 February 2022 with no updates
|
|
|
11 Feb 2021
|
11 Feb 2021
Confirmation statement made on 10 February 2021 with no updates
|
|
|
26 Feb 2020
|
26 Feb 2020
Confirmation statement made on 10 February 2020 with updates
|
|
|
03 Jan 2020
|
03 Jan 2020
Change of details for Mr Adam Michael Anderson as a person with significant control on 30 December 2019
|
|
|
30 Dec 2019
|
30 Dec 2019
Registered office address changed from Q16, Business Exchange Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX England to Northumbria House Samson Close Killingworth Newcastle upon Tyne NE12 6DX on 30 December 2019
|
|
|
28 Feb 2019
|
28 Feb 2019
Confirmation statement made on 10 February 2019 with no updates
|
|
|
26 Feb 2018
|
26 Feb 2018
Confirmation statement made on 10 February 2018 with no updates
|
|
|
16 Jun 2017
|
16 Jun 2017
Registered office address changed from 73 Moor View Camperdown Newcastle upon Tyne NE12 5XR United Kingdom to Q16, Business Exchange Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BX on 16 June 2017
|
|
|
23 Feb 2017
|
23 Feb 2017
Confirmation statement made on 10 February 2017 with updates
|
|
|
24 Jul 2016
|
24 Jul 2016
Appointment of Miss Deanne Mary Glennie as a director on 24 July 2016
|