|
|
28 May 2019
|
28 May 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
12 Mar 2019
|
12 Mar 2019
First Gazette notice for compulsory strike-off
|
|
|
25 Jan 2019
|
25 Jan 2019
Termination of appointment of Joseph Pollock as a director on 25 January 2019
|
|
|
07 Nov 2018
|
07 Nov 2018
Compulsory strike-off action has been discontinued
|
|
|
02 Oct 2018
|
02 Oct 2018
First Gazette notice for compulsory strike-off
|
|
|
30 Nov 2017
|
30 Nov 2017
Termination of appointment of Amanda Joan Oliver as a director on 29 November 2017
|
|
|
20 Nov 2017
|
20 Nov 2017
Confirmation statement made on 20 November 2017 with updates
|
|
|
20 Nov 2017
|
20 Nov 2017
Notification of Joseph Pollock as a person with significant control on 1 November 2017
|
|
|
20 Nov 2017
|
20 Nov 2017
Cessation of David James Mcminin as a person with significant control on 1 November 2017
|
|
|
06 Nov 2017
|
06 Nov 2017
Termination of appointment of David James Mcminn as a director on 1 November 2017
|
|
|
01 Nov 2017
|
01 Nov 2017
Appointment of Miss Amanda Joan Oliver as a director on 1 November 2017
|
|
|
01 Nov 2017
|
01 Nov 2017
Appointment of Mr Joseph Pollock as a director on 1 November 2017
|
|
|
01 Nov 2017
|
01 Nov 2017
Confirmation statement made on 1 September 2017 with no updates
|
|
|
02 Sep 2016
|
02 Sep 2016
Current accounting period extended from 30 June 2016 to 30 September 2016
|
|
|
01 Sep 2016
|
01 Sep 2016
Annual return made up to 29 June 2016 with full list of shareholders
|
|
|
01 Sep 2016
|
01 Sep 2016
Confirmation statement made on 1 September 2016 with updates
|
|
|
16 May 2016
|
16 May 2016
Registered office address changed from 56 Adelaid House Newcastle upon Tyne Tyne and Wear NE4 8AF England to Adelaide Centre Adelaide Terrace Newcastle upon Tyne Tyne and Wear NE4 8BE on 16 May 2016
|
|
|
23 Mar 2016
|
23 Mar 2016
Registered office address changed from Adelaide Centre Adelaide Terrace Newcastle upon Tyne Tyne and Wear NE4 8BE England to 56 Adelaid House Newcastle upon Tyne Tyne and Wear NE4 8AF on 23 March 2016
|
|
|
26 Oct 2015
|
26 Oct 2015
Termination of appointment of Charles Stanley Nicholson as a director on 6 October 2015
|
|
|
26 Oct 2015
|
26 Oct 2015
Appointment of Mr David James Mcminn as a director on 6 October 2015
|
|
|
18 Aug 2015
|
18 Aug 2015
Certificate of change of name
|
|
|
18 Aug 2015
|
18 Aug 2015
Change of name notice
|
|
|
29 Jun 2015
|
29 Jun 2015
Incorporation
|