|
|
11 Nov 2025
|
11 Nov 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
26 Aug 2025
|
26 Aug 2025
First Gazette notice for compulsory strike-off
|
|
|
05 Jul 2025
|
05 Jul 2025
Compulsory strike-off action has been discontinued
|
|
|
03 Jul 2025
|
03 Jul 2025
Registered office address changed from , PO Box 4385, 10785838 - Companies House Default Address, Cardiff, CF14 8LH to 10 Felton Close Morpeth Northumberland NE61 2TG on 3 July 2025
|
|
|
01 Jul 2025
|
01 Jul 2025
Compulsory strike-off action has been suspended
|
|
|
18 Mar 2025
|
18 Mar 2025
First Gazette notice for compulsory strike-off
|
|
|
04 Feb 2025
|
04 Feb 2025
|
|
|
04 Feb 2025
|
04 Feb 2025
Registered office address changed to PO Box 4385, 10785838 - Companies House Default Address, Cardiff, CF14 8LH on 4 February 2025
|
|
|
10 Oct 2024
|
10 Oct 2024
Registered office address changed from , the Mcfarlane Partnership Metropolitan House, Longrigg, Swalwell, Newcastle upon Tyne, NE16 3AS, United Kingdom to 12 Ridley Place Hexham Northumberland NE46 2HY on 10 October 2024
|
|
|
26 Mar 2024
|
26 Mar 2024
Confirmation statement made on 23 March 2024 with no updates
|
|
|
12 Apr 2023
|
12 Apr 2023
Confirmation statement made on 23 March 2023 with no updates
|
|
|
10 Apr 2022
|
10 Apr 2022
Confirmation statement made on 23 March 2022 with no updates
|
|
|
23 Mar 2021
|
23 Mar 2021
Confirmation statement made on 23 March 2021 with no updates
|
|
|
23 Mar 2021
|
23 Mar 2021
Director's details changed for Mr Mark Goodson on 1 March 2021
|
|
|
30 Mar 2020
|
30 Mar 2020
Confirmation statement made on 23 March 2020 with no updates
|
|
|
30 Mar 2019
|
30 Mar 2019
Confirmation statement made on 23 March 2019 with no updates
|
|
|
07 Jun 2018
|
07 Jun 2018
Confirmation statement made on 23 March 2018 with no updates
|
|
|
23 May 2017
|
23 May 2017
Incorporation
|