|
|
07 May 2022
|
07 May 2022
Compulsory strike-off action has been suspended
|
|
|
12 Apr 2022
|
12 Apr 2022
First Gazette notice for compulsory strike-off
|
|
|
21 Apr 2021
|
21 Apr 2021
Confirmation statement made on 22 January 2021 with no updates
|
|
|
05 Feb 2020
|
05 Feb 2020
Registered office address changed from Oaklands House Sadberge Darlington DL2 1RU England to 23 Lawson Close Newcastle upon Tyne NE6 2UL on 5 February 2020
|
|
|
22 Jan 2020
|
22 Jan 2020
Confirmation statement made on 22 January 2020 with updates
|
|
|
22 Jan 2020
|
22 Jan 2020
Cessation of Benjamin Thomas Kerry as a person with significant control on 22 January 2020
|
|
|
17 Sep 2019
|
17 Sep 2019
Confirmation statement made on 17 September 2019 with updates
|
|
|
17 Sep 2019
|
17 Sep 2019
Confirmation statement made on 15 July 2019 with updates
|
|
|
06 Mar 2019
|
06 Mar 2019
Termination of appointment of Benjamin Thomas Kerry as a director on 6 March 2019
|
|
|
06 Mar 2019
|
06 Mar 2019
Termination of appointment of Christopher Brian Colin Fairless as a director on 24 December 2018
|
|
|
06 Mar 2019
|
06 Mar 2019
Cessation of Christopher Brian Colin Fairless as a person with significant control on 4 December 2018
|
|
|
13 Dec 2018
|
13 Dec 2018
Registered office address changed from C/O Jak Hq Unit 4 Station Road Chester Le Street Co Durham DH3 3PY United Kingdom to Oaklands House Sadberge Darlington DL2 1RU on 13 December 2018
|
|
|
12 Dec 2018
|
12 Dec 2018
Statement of capital following an allotment of shares on 4 December 2018
|
|
|
16 Jul 2018
|
16 Jul 2018
Incorporation
|