|
|
09 Oct 2020
|
09 Oct 2020
Final Gazette dissolved following liquidation
|
|
|
09 Jul 2020
|
09 Jul 2020
Return of final meeting in a creditors' voluntary winding up
|
|
|
28 Aug 2019
|
28 Aug 2019
Registered office address changed from South Podium Building 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL United Kingdom to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 28 August 2019
|
|
|
27 Aug 2019
|
27 Aug 2019
Statement of affairs
|
|
|
27 Aug 2019
|
27 Aug 2019
Appointment of a voluntary liquidator
|
|
|
27 Aug 2019
|
27 Aug 2019
Resolutions
|
|
|
19 Jun 2019
|
19 Jun 2019
Confirmation statement made on 11 June 2019 with no updates
|
|
|
02 Aug 2018
|
02 Aug 2018
Registration of charge 108773180002, created on 1 August 2018
|
|
|
01 Aug 2018
|
01 Aug 2018
Registration of charge 108773180001, created on 19 July 2018
|
|
|
10 Jul 2018
|
10 Jul 2018
Sub-division of shares on 29 May 2018
|
|
|
11 Jun 2018
|
11 Jun 2018
Notification of Steven Hutchinson as a person with significant control on 8 June 2018
|
|
|
11 Jun 2018
|
11 Jun 2018
Confirmation statement made on 11 June 2018 with updates
|
|
|
11 Jun 2018
|
11 Jun 2018
Appointment of Mr Steven Hutchinson as a director on 8 June 2018
|
|
|
11 Jun 2018
|
11 Jun 2018
Statement of capital following an allotment of shares on 8 June 2018
|
|
|
23 Mar 2018
|
23 Mar 2018
Registered office address changed from 115 Chester Road Sunderland SR4 7HG United Kingdom to South Podium Building 55 Degrees North Pilgrim Street Newcastle upon Tyne NE1 6BL on 23 March 2018
|
|
|
03 Aug 2017
|
03 Aug 2017
Current accounting period extended from 31 July 2018 to 31 December 2018
|
|
|
21 Jul 2017
|
21 Jul 2017
Incorporation
|