|
|
09 Oct 2018
|
09 Oct 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Jul 2018
|
24 Jul 2018
First Gazette notice for voluntary strike-off
|
|
|
11 Jul 2018
|
11 Jul 2018
Application to strike the company off the register
|
|
|
15 Mar 2018
|
15 Mar 2018
Confirmation statement made on 1 February 2018 with no updates
|
|
|
17 Nov 2017
|
17 Nov 2017
Director's details changed for Miss Nina Werber on 11 October 2017
|
|
|
03 Nov 2017
|
03 Nov 2017
Change of details for Ms Nina Heath Werber as a person with significant control on 9 October 2017
|
|
|
19 Apr 2017
|
19 Apr 2017
Current accounting period shortened from 31 July 2016 to 31 December 2015
|
|
|
10 Feb 2017
|
10 Feb 2017
Confirmation statement made on 1 February 2017 with updates
|
|
|
19 Jan 2017
|
19 Jan 2017
Appointment of Miss Nina Werber as a director on 20 July 2015
|
|
|
26 Apr 2016
|
26 Apr 2016
Registered office address changed from Cane House Tundry Way Blaydon-on-Tyne Tyne and Wear NE21 5SJ England to 33 Mill Vale Newcastle upon Tyne NE15 8HF on 26 April 2016
|
|
|
02 Feb 2016
|
02 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
|
|
|
02 Feb 2016
|
02 Feb 2016
Registered office address changed from Cane House Tundry Way Blaydon-on-Tyne Tyne and Wear NE21 5SJ England to Cane House Tundry Way Blaydon-on-Tyne Tyne and Wear NE21 5SJ on 2 February 2016
|
|
|
27 Jan 2016
|
27 Jan 2016
Registered office address changed from Unit 1 Carlington Court Factory Road Blaydon on Tyne NE21 5SE United Kingdom to Cane House Tundry Way Blaydon-on-Tyne Tyne and Wear NE21 5SJ on 27 January 2016
|
|
|
26 Jan 2016
|
26 Jan 2016
Appointment of Mr Colin Shaun Mcnally as a director on 26 January 2016
|
|
|
20 Jul 2015
|
20 Jul 2015
Termination of appointment of Peter Valaitis as a director on 20 July 2015
|
|
|
20 Jul 2015
|
20 Jul 2015
Incorporation
|