|
|
18 Jun 2024
|
18 Jun 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
02 Apr 2024
|
02 Apr 2024
First Gazette notice for voluntary strike-off
|
|
|
20 Mar 2024
|
20 Mar 2024
Application to strike the company off the register
|
|
|
19 Mar 2024
|
19 Mar 2024
Confirmation statement made on 6 March 2024 with no updates
|
|
|
11 Sep 2023
|
11 Sep 2023
Registered office address changed from 36 Hartlands Bedlington Northumberland NE22 6JF United Kingdom to 32 Middlegate Loansdean Morpeth Northumberland NE61 2DD on 11 September 2023
|
|
|
20 Mar 2023
|
20 Mar 2023
Confirmation statement made on 6 March 2023 with updates
|
|
|
05 Sep 2022
|
05 Sep 2022
Statement of capital following an allotment of shares on 28 August 2022
|
|
|
18 Mar 2022
|
18 Mar 2022
Confirmation statement made on 6 March 2022 with no updates
|
|
|
29 Mar 2021
|
29 Mar 2021
Confirmation statement made on 6 March 2021 with updates
|
|
|
03 Mar 2021
|
03 Mar 2021
Termination of appointment of Nina Isabella Marshall as a director on 18 October 2020
|
|
|
03 Mar 2021
|
03 Mar 2021
Termination of appointment of Jack Steven Brian Marshall as a secretary on 18 October 2020
|
|
|
23 Jun 2020
|
23 Jun 2020
Appointment of Mr Jack Steven Brian Marshall as a secretary on 23 June 2020
|
|
|
20 Apr 2020
|
20 Apr 2020
Change of details for Mr Jack Steven Brian Marshall as a person with significant control on 18 April 2020
|
|
|
20 Apr 2020
|
20 Apr 2020
Director's details changed for Mr Jack Steven Brian Marshall on 18 April 2020
|
|
|
20 Mar 2020
|
20 Mar 2020
Confirmation statement made on 6 March 2020 with updates
|
|
|
09 Mar 2020
|
09 Mar 2020
Resolutions
|
|
|
20 Dec 2019
|
20 Dec 2019
Resolutions
|
|
|
29 Apr 2019
|
29 Apr 2019
Appointment of Mr Jack Steven Brian Marshall as a director on 18 April 2019
|
|
|
19 Mar 2019
|
19 Mar 2019
Confirmation statement made on 6 March 2019 with no updates
|
|
|
17 Dec 2018
|
17 Dec 2018
Change of details for Mr Jack Steven Brian Marshall as a person with significant control on 12 October 2018
|