|
|
19 Oct 2024
|
19 Oct 2024
|
|
|
19 Oct 2024
|
19 Oct 2024
|
|
|
19 Oct 2024
|
19 Oct 2024
|
|
|
19 Oct 2024
|
19 Oct 2024
Registered office address changed to PO Box 4385, 11274399 - Companies House Default Address, Cardiff, CF14 8LH on 19 October 2024
|
|
|
21 Feb 2023
|
21 Feb 2023
First Gazette notice for voluntary strike-off
|
|
|
16 Feb 2023
|
16 Feb 2023
Voluntary strike-off action has been suspended
|
|
|
09 Feb 2023
|
09 Feb 2023
Application to strike the company off the register
|
|
|
18 Mar 2022
|
18 Mar 2022
Compulsory strike-off action has been suspended
|
|
|
08 Mar 2022
|
08 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
23 Mar 2021
|
23 Mar 2021
Confirmation statement made on 8 January 2021 with no updates
|
|
|
23 Mar 2021
|
23 Mar 2021
Director's details changed for Mr Tony Elder on 25 January 2020
|
|
|
23 Mar 2021
|
23 Mar 2021
Change of details for Mr Tony Elder as a person with significant control on 25 January 2020
|
|
|
05 Feb 2020
|
05 Feb 2020
Termination of appointment of Sean Pinder as a director on 1 October 2019
|
|
|
05 Feb 2020
|
05 Feb 2020
Registered office address changed from , Metropolitan House Long Rigg Road, Swalwell, Newcastle upon Tyne, NE16 3AS to Washington Business Centre Turbine Way Sunderland SR5 3NZ on 5 February 2020
|
|
|
08 Jan 2020
|
08 Jan 2020
Appointment of Mr David George Jenkins as a director on 7 November 2019
|
|
|
08 Jan 2020
|
08 Jan 2020
Confirmation statement made on 8 January 2020 with updates
|
|
|
08 Jan 2020
|
08 Jan 2020
Termination of appointment of John Cowen as a director on 7 November 2019
|
|
|
08 Jan 2020
|
08 Jan 2020
Cessation of John Cowen as a person with significant control on 7 November 2019
|
|
|
10 May 2019
|
10 May 2019
Confirmation statement made on 25 March 2019 with no updates
|
|
|
14 Mar 2019
|
14 Mar 2019
Correction of a Director's date of birth incorrectly stated on incorporation / mr john cowen
|
|
|
28 Feb 2019
|
28 Feb 2019
Registered office address changed from , Unit 2 Benton Lane, Newcastle upon Tyne, NE12 8EW, England to Washington Business Centre Turbine Way Sunderland SR5 3NZ on 28 February 2019
|
|
|
18 Feb 2019
|
18 Feb 2019
Director's details changed for Mr Tony Elder on 31 January 2019
|
|
|
18 Feb 2019
|
18 Feb 2019
Director's details changed for Mr Sean Pinder on 31 January 2019
|