|
|
13 Jul 2021
|
13 Jul 2021
Final Gazette dissolved following liquidation
|
|
|
13 Apr 2021
|
13 Apr 2021
Return of final meeting in a creditors' voluntary winding up
|
|
|
15 Aug 2020
|
15 Aug 2020
Liquidators' statement of receipts and payments to 13 June 2020
|
|
|
21 Aug 2019
|
21 Aug 2019
Liquidators' statement of receipts and payments to 13 June 2019
|
|
|
30 Jul 2018
|
30 Jul 2018
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
23 Jul 2018
|
23 Jul 2018
Statement of affairs
|
|
|
05 Jul 2018
|
05 Jul 2018
Registered office address changed from Unit 6 Franklin Trading Estate Patterson Street Blaydon-on-Tyne Tyne and Wear NE21 5TL England to C/O Leonard Curtis 6th Floor 36 Park Row Leeds LS1 5JL on 5 July 2018
|
|
|
02 Jul 2018
|
02 Jul 2018
Appointment of a voluntary liquidator
|
|
|
02 Jul 2018
|
02 Jul 2018
Resolutions
|
|
|
21 Jun 2018
|
21 Jun 2018
Compulsory strike-off action has been suspended
|
|
|
05 Jun 2018
|
05 Jun 2018
First Gazette notice for compulsory strike-off
|
|
|
03 Aug 2017
|
03 Aug 2017
Confirmation statement made on 26 June 2017 with no updates
|
|
|
03 Aug 2017
|
03 Aug 2017
Notification of Ronald Christopher Guidi as a person with significant control on 19 April 2016
|
|
|
03 Aug 2017
|
03 Aug 2017
Notification of Craig Delahaye as a person with significant control on 19 April 2016
|
|
|
10 May 2017
|
10 May 2017
Satisfaction of charge 096588640001 in full
|
|
|
25 Apr 2017
|
25 Apr 2017
Registered office address changed from C/O C/O Tony Dover Fca Ltd 11 Defender Court Sunderland Tyne and Wear SR5 3PE United Kingdom to Unit 6 Franklin Trading Estate Patterson Street Blaydon-on-Tyne Tyne and Wear NE21 5TL on 25 April 2017
|
|
|
10 Oct 2016
|
10 Oct 2016
Registration of charge 096588640002, created on 29 September 2016
|
|
|
21 Jul 2016
|
21 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
|
|
|
05 May 2016
|
05 May 2016
Registration of charge 096588640001, created on 15 April 2016
|
|
|
26 Jun 2015
|
26 Jun 2015
Incorporation
|