|
|
15 Feb 2025
|
15 Feb 2025
Final Gazette dissolved following liquidation
|
|
|
15 Nov 2024
|
15 Nov 2024
Return of final meeting in a creditors' voluntary winding up
|
|
|
05 Sep 2024
|
05 Sep 2024
Appointment of a voluntary liquidator
|
|
|
05 Sep 2024
|
05 Sep 2024
Removal of liquidator by court order
|
|
|
05 Apr 2023
|
05 Apr 2023
Registered office address changed from 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 5 April 2023
|
|
|
02 Aug 2022
|
02 Aug 2022
Statement of affairs
|
|
|
27 Jul 2022
|
27 Jul 2022
Registered office address changed from G8 Evolve Business Centre Cygnet Way Houghton Le Spring DH4 5QY England to 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 27 July 2022
|
|
|
27 Jul 2022
|
27 Jul 2022
Appointment of a voluntary liquidator
|
|
|
27 Jul 2022
|
27 Jul 2022
Resolutions
|
|
|
04 Sep 2021
|
04 Sep 2021
Compulsory strike-off action has been discontinued
|
|
|
03 Sep 2021
|
03 Sep 2021
Registered office address changed from 10 Fieldfare Court Burnopfield Newcastle upon Tyne NE16 6LW England to G8 Evolve Business Centre Cygnet Way Houghton Le Spring DH4 5QY on 3 September 2021
|
|
|
03 Sep 2021
|
03 Sep 2021
Confirmation statement made on 9 June 2021 with no updates
|
|
|
31 Aug 2021
|
31 Aug 2021
First Gazette notice for compulsory strike-off
|
|
|
12 Aug 2020
|
12 Aug 2020
Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead NE11 0JU United Kingdom to 10 Fieldfare Court Burnopfield Newcastle upon Tyne NE16 6LW on 12 August 2020
|
|
|
26 Jul 2020
|
26 Jul 2020
Confirmation statement made on 9 June 2020 with no updates
|
|
|
08 Jul 2019
|
08 Jul 2019
Confirmation statement made on 9 June 2019 with no updates
|
|
|
09 Jun 2018
|
09 Jun 2018
Confirmation statement made on 9 June 2018 with no updates
|
|
|
10 May 2017
|
10 May 2017
Incorporation
|