|
|
10 Mar 2020
|
10 Mar 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
24 Dec 2019
|
24 Dec 2019
First Gazette notice for voluntary strike-off
|
|
|
16 Dec 2019
|
16 Dec 2019
Application to strike the company off the register
|
|
|
02 Apr 2019
|
02 Apr 2019
Confirmation statement made on 20 March 2019 with no updates
|
|
|
26 Mar 2018
|
26 Mar 2018
Confirmation statement made on 20 March 2018 with no updates
|
|
|
22 Mar 2018
|
22 Mar 2018
Registered office address changed from 22 Arundel Drive Whitley Bay Tyne and Wear NE25 9PY England to 30 Littondale Wallsend Tyne and Wear NE28 8TZ on 22 March 2018
|
|
|
21 Mar 2018
|
21 Mar 2018
Change of details for Mr Christopher Graham Michael Beck as a person with significant control on 1 March 2018
|
|
|
21 Mar 2018
|
21 Mar 2018
Director's details changed for Mr Christopher Graham Michael Beck on 1 March 2018
|
|
|
21 Dec 2017
|
21 Dec 2017
Previous accounting period shortened from 31 March 2017 to 30 March 2017
|
|
|
05 May 2017
|
05 May 2017
Registered office address changed from 22 Arundel Drive Whitley Bay NE25 9PY England to 22 Arundel Drive Whitley Bay Tyne and Wear NE25 9PY on 5 May 2017
|
|
|
12 Apr 2017
|
12 Apr 2017
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 22 Arundel Drive Whitley Bay NE25 9PY on 12 April 2017
|
|
|
07 Apr 2017
|
07 Apr 2017
Confirmation statement made on 20 March 2017 with updates
|
|
|
06 Apr 2017
|
06 Apr 2017
Director's details changed for Mr Christopher Graham Michael Beck on 1 June 2016
|
|
|
21 Mar 2016
|
21 Mar 2016
Incorporation
|