|
|
31 Oct 2023
|
31 Oct 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Aug 2023
|
15 Aug 2023
First Gazette notice for compulsory strike-off
|
|
|
04 Aug 2022
|
04 Aug 2022
Certificate of change of name
|
|
|
04 Aug 2022
|
04 Aug 2022
Termination of appointment of Vicky Mckenzie as a director on 31 July 2022
|
|
|
25 Jan 2022
|
25 Jan 2022
Compulsory strike-off action has been discontinued
|
|
|
23 Jan 2022
|
23 Jan 2022
Confirmation statement made on 20 October 2021 with no updates
|
|
|
11 Jan 2022
|
11 Jan 2022
First Gazette notice for compulsory strike-off
|
|
|
30 Mar 2021
|
30 Mar 2021
Registered office address changed from Holly House West Thirston Morpeth Northumberland NE65 9EG England to 14 Albert Street Amble Morpeth Northumberland NE65 0LT on 30 March 2021
|
|
|
30 Mar 2021
|
30 Mar 2021
Registered office address changed from 50 Bridge Street Morpeth Northumberland NE61 1NL England to 14 Albert Street Amble Morpeth Northumberland NE65 0LT on 30 March 2021
|
|
|
22 Oct 2020
|
22 Oct 2020
Certificate of change of name
|
|
|
22 Oct 2020
|
22 Oct 2020
Confirmation statement made on 20 October 2020 with updates
|
|
|
21 Oct 2020
|
21 Oct 2020
Confirmation statement made on 6 May 2020 with no updates
|
|
|
20 Oct 2020
|
20 Oct 2020
Change of details for Ms Michelle Dawn Mckenzie as a person with significant control on 20 October 2020
|
|
|
20 Oct 2020
|
20 Oct 2020
Notification of Vicky Mckenzie as a person with significant control on 20 October 2020
|
|
|
20 Oct 2020
|
20 Oct 2020
Statement of capital following an allotment of shares on 20 October 2020
|
|
|
20 Oct 2020
|
20 Oct 2020
Appointment of Ms Vicky Mckenzie as a director on 20 October 2020
|
|
|
20 Oct 2020
|
20 Oct 2020
Termination of appointment of Brian Arnott as a director on 20 October 2020
|
|
|
20 Oct 2020
|
20 Oct 2020
Appointment of Ms Michelle Dawn Mckenzie as a director on 20 October 2020
|
|
|
20 Oct 2020
|
20 Oct 2020
Cessation of Brian Arnott as a person with significant control on 20 October 2020
|
|
|
20 Oct 2020
|
20 Oct 2020
Notification of Michelle Dawn Mckenzie as a person with significant control on 20 October 2020
|
|
|
23 Jun 2020
|
23 Jun 2020
Registered office address changed from Rothbury Golf Club Whitton Bank Road Rothbury Morpeth Northumberland NE65 7RQ England to 50 Bridge Street Morpeth Northumberland NE61 1NL on 23 June 2020
|
|
|
07 May 2019
|
07 May 2019
Incorporation
|