|
|
11 Jul 2022
|
11 Jul 2022
Final Gazette dissolved following liquidation
|
|
|
11 Apr 2022
|
11 Apr 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
03 Jun 2021
|
03 Jun 2021
Liquidators' statement of receipts and payments to 4 April 2021
|
|
|
15 Jul 2020
|
15 Jul 2020
Registered office address changed from 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 15 July 2020
|
|
|
03 Jun 2020
|
03 Jun 2020
Liquidators' statement of receipts and payments to 4 April 2020
|
|
|
26 Apr 2019
|
26 Apr 2019
Registered office address changed from Atkinsons, Oberon House Ferries Street Hull HU9 1RL England to 1 st. James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 26 April 2019
|
|
|
25 Apr 2019
|
25 Apr 2019
Statement of affairs
|
|
|
25 Apr 2019
|
25 Apr 2019
Appointment of a voluntary liquidator
|
|
|
25 Apr 2019
|
25 Apr 2019
Resolutions
|
|
|
04 Jan 2019
|
04 Jan 2019
Notification of Simon Mchardy as a person with significant control on 23 November 2018
|
|
|
03 Jan 2019
|
03 Jan 2019
Cessation of Andrew Wilson as a person with significant control on 23 November 2018
|
|
|
18 Jul 2018
|
18 Jul 2018
Termination of appointment of Andrew Wilson as a secretary on 18 July 2018
|
|
|
18 Jul 2018
|
18 Jul 2018
Termination of appointment of Andrew Wilson as a director on 18 July 2018
|
|
|
17 Jul 2018
|
17 Jul 2018
Notification of Luke Gordon Warner as a person with significant control on 1 July 2018
|
|
|
16 Jul 2018
|
16 Jul 2018
Cessation of Luke Warner as a person with significant control on 30 June 2018
|
|
|
01 Jun 2018
|
01 Jun 2018
Confirmation statement made on 24 May 2018 with no updates
|
|
|
25 May 2017
|
25 May 2017
Confirmation statement made on 24 May 2017 with updates
|
|
|
30 Sep 2016
|
30 Sep 2016
Statement of capital following an allotment of shares on 23 September 2016
|
|
|
23 Sep 2016
|
23 Sep 2016
Appointment of Mr Luke Warner as a director on 23 September 2016
|
|
|
22 Aug 2016
|
22 Aug 2016
Registered office address changed from 57 Wide Lane Leeds LS27 8BU United Kingdom to Atkinsons, Oberon House Ferries Street Hull HU9 1RL on 22 August 2016
|
|
|
24 May 2016
|
24 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
|
|
|
10 May 2016
|
10 May 2016
Termination of appointment of Adewale Onile-Ere as a director on 1 May 2016
|