|
|
31 May 2022
|
31 May 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Mar 2022
|
15 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
04 Mar 2022
|
04 Mar 2022
Application to strike the company off the register
|
|
|
01 Mar 2022
|
01 Mar 2022
Termination of appointment of Jonathan Andrew Hurford as a director on 2 February 2022
|
|
|
21 Jan 2022
|
21 Jan 2022
Confirmation statement made on 21 January 2022 with no updates
|
|
|
15 Jun 2021
|
15 Jun 2021
Registered office address changed from Oak House Durham Road Birtley Chester Le Street DH3 2TB United Kingdom to Unit 1B Station Approach East Boldon Tyne and Wear NE36 0AB on 15 June 2021
|
|
|
21 Jan 2021
|
21 Jan 2021
Confirmation statement made on 21 January 2021 with updates
|
|
|
10 Sep 2020
|
10 Sep 2020
Registered office address changed from Office 3 Fourth Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG United Kingdom to Oak House Durham Road Birtley Chester Le Street DH3 2TB on 10 September 2020
|
|
|
25 Aug 2020
|
25 Aug 2020
Director's details changed for Mr Nathan O'brien on 24 August 2020
|
|
|
30 Jan 2020
|
30 Jan 2020
Current accounting period extended from 31 January 2020 to 30 April 2020
|
|
|
22 Jan 2020
|
22 Jan 2020
Confirmation statement made on 21 January 2020 with updates
|
|
|
17 Jul 2019
|
17 Jul 2019
Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
|
|
|
17 Jul 2019
|
17 Jul 2019
Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
|
|
|
18 Apr 2019
|
18 Apr 2019
Resolutions
|
|
|
08 Apr 2019
|
08 Apr 2019
Resolutions
|
|
|
05 Apr 2019
|
05 Apr 2019
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to Office 3 Fourth Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG on 5 April 2019
|
|
|
05 Apr 2019
|
05 Apr 2019
Termination of appointment of Andrew John Davison as a director on 4 April 2019
|
|
|
05 Apr 2019
|
05 Apr 2019
Notification of Nathan O'brien as a person with significant control on 4 April 2019
|
|
|
05 Apr 2019
|
05 Apr 2019
Statement of capital following an allotment of shares on 4 April 2019
|
|
|
05 Apr 2019
|
05 Apr 2019
Cessation of Muckle Director Limited as a person with significant control on 4 April 2019
|
|
|
05 Apr 2019
|
05 Apr 2019
Appointment of Mr Nathan O'brien as a director on 4 April 2019
|
|
|
05 Apr 2019
|
05 Apr 2019
Appointment of Jonathan Andrew Hurford as a director on 4 April 2019
|
|
|
05 Apr 2019
|
05 Apr 2019
Termination of appointment of Muckle Secretary Limited as a secretary on 4 April 2019
|