|
|
07 Mar 2021
|
07 Mar 2021
Final Gazette dissolved following liquidation
|
|
|
07 Dec 2020
|
07 Dec 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
01 Oct 2020
|
01 Oct 2020
Liquidators' statement of receipts and payments to 29 August 2020
|
|
|
17 Sep 2019
|
17 Sep 2019
Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead NE11 0JU England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 17 September 2019
|
|
|
16 Sep 2019
|
16 Sep 2019
Statement of affairs
|
|
|
16 Sep 2019
|
16 Sep 2019
Appointment of a voluntary liquidator
|
|
|
16 Sep 2019
|
16 Sep 2019
Resolutions
|
|
|
14 May 2019
|
14 May 2019
Compulsory strike-off action has been suspended
|
|
|
09 Apr 2019
|
09 Apr 2019
First Gazette notice for compulsory strike-off
|
|
|
12 Feb 2019
|
12 Feb 2019
Appointment of Mr George Houghton as a director on 12 February 2019
|
|
|
12 Feb 2019
|
12 Feb 2019
Change of details for Mr George Houghton as a person with significant control on 12 February 2019
|
|
|
04 Feb 2019
|
04 Feb 2019
Termination of appointment of Michelle Louise Jackson as a director on 1 February 2019
|
|
|
28 Jan 2019
|
28 Jan 2019
Termination of appointment of Masoud Ardestani as a director on 16 January 2019
|
|
|
21 Dec 2018
|
21 Dec 2018
Previous accounting period shortened from 31 March 2018 to 30 March 2018
|
|
|
26 Nov 2018
|
26 Nov 2018
Termination of appointment of Kenneth Joseph Harris as a director on 26 November 2018
|
|
|
26 Nov 2018
|
26 Nov 2018
Appointment of Mr Masoud Ardestani as a director on 26 November 2018
|
|
|
21 Mar 2018
|
21 Mar 2018
Current accounting period extended from 30 December 2017 to 31 March 2018
|
|
|
14 Mar 2018
|
14 Mar 2018
Current accounting period shortened from 30 June 2017 to 30 December 2016
|
|
|
23 Feb 2018
|
23 Feb 2018
Confirmation statement made on 18 January 2018 with no updates
|
|
|
09 Feb 2017
|
09 Feb 2017
Certificate of change of name
|
|
|
09 Feb 2017
|
09 Feb 2017
Change of name with request to seek comments from relevant body
|
|
|
09 Feb 2017
|
09 Feb 2017
Change of name notice
|
|
|
18 Jan 2017
|
18 Jan 2017
Confirmation statement made on 18 January 2017 with updates
|
|
|
14 Dec 2016
|
14 Dec 2016
Registered office address changed from Evolve Business Centre Cygnet Way Rainton Bridge Houghton Le Spring Durham DH4 5QY to Houghton House New Road Team Valley Trading Estate Gateshead NE11 0JU on 14 December 2016
|