|
|
21 Apr 2025
|
21 Apr 2025
Final Gazette dissolved following liquidation
|
|
|
21 Jan 2025
|
21 Jan 2025
Return of final meeting in a Members' voluntary winding up
|
|
|
13 Jan 2025
|
13 Jan 2025
Liquidators' statement of receipts and payments to 18 December 2024
|
|
|
30 Dec 2023
|
30 Dec 2023
Registered office address changed from 2 Camp House, Whalton, Morpeth Northumberland NE61 3YH United Kingdom to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 30 December 2023
|
|
|
30 Dec 2023
|
30 Dec 2023
Appointment of a voluntary liquidator
|
|
|
30 Dec 2023
|
30 Dec 2023
Resolutions
|
|
|
30 Dec 2023
|
30 Dec 2023
Declaration of solvency
|
|
|
25 Aug 2023
|
25 Aug 2023
Confirmation statement made on 19 August 2023 with no updates
|
|
|
28 Sep 2022
|
28 Sep 2022
Confirmation statement made on 19 August 2022 with no updates
|
|
|
19 Aug 2021
|
19 Aug 2021
Confirmation statement made on 19 August 2021 with no updates
|
|
|
07 Sep 2020
|
07 Sep 2020
Confirmation statement made on 20 August 2020 with no updates
|
|
|
30 Dec 2019
|
30 Dec 2019
Registered office address changed from Camp House Camp House Whalton Rd Whalton Northumberland NE61 3YH United Kingdom to 2 Camp House, Whalton, Morpeth Northumberland NE61 3YH on 30 December 2019
|
|
|
21 Oct 2019
|
21 Oct 2019
Registered office address changed from Unit 12 Christon Road Newcastle upon Tyne NE3 1XD England to Camp House Camp House Whalton Rd Whalton Northumberland NE61 3YH on 21 October 2019
|
|
|
20 Aug 2019
|
20 Aug 2019
Confirmation statement made on 20 August 2019 with no updates
|
|
|
04 Oct 2018
|
04 Oct 2018
Confirmation statement made on 3 October 2018 with no updates
|
|
|
20 Feb 2018
|
20 Feb 2018
Director's details changed for Mr Martin Anthony Keegan on 19 February 2018
|
|
|
19 Feb 2018
|
19 Feb 2018
Director's details changed for Miss Jacqueline Reynolds on 19 February 2018
|
|
|
05 Oct 2017
|
05 Oct 2017
Confirmation statement made on 3 October 2017 with no updates
|
|
|
04 Oct 2016
|
04 Oct 2016
Incorporation
|