|
|
20 Jan 2026
|
20 Jan 2026
Final Gazette dissolved via voluntary strike-off
|
|
|
04 Nov 2025
|
04 Nov 2025
First Gazette notice for voluntary strike-off
|
|
|
22 Oct 2025
|
22 Oct 2025
Application to strike the limited liability partnership off the register
|
|
|
29 May 2025
|
29 May 2025
Confirmation statement made on 14 May 2025 with no updates
|
|
|
24 May 2024
|
24 May 2024
Confirmation statement made on 14 May 2024 with no updates
|
|
|
15 May 2023
|
15 May 2023
Confirmation statement made on 14 May 2023 with no updates
|
|
|
18 May 2022
|
18 May 2022
Confirmation statement made on 14 May 2022 with no updates
|
|
|
26 May 2021
|
26 May 2021
Confirmation statement made on 14 May 2021 with no updates
|
|
|
21 May 2020
|
21 May 2020
Confirmation statement made on 14 May 2020 with no updates
|
|
|
23 Apr 2020
|
23 Apr 2020
Member's details changed for Mr Peter Vincent Stienlet on 23 April 2020
|
|
|
23 Apr 2020
|
23 Apr 2020
Change of details for Mr Peter Vincent Stienlet as a person with significant control on 23 April 2020
|
|
|
23 Apr 2020
|
23 Apr 2020
Confirmation statement made on 14 May 2019 with no updates
|
|
|
23 Apr 2019
|
23 Apr 2019
Confirmation statement made on 9 April 2019 with no updates
|
|
|
17 May 2018
|
17 May 2018
Confirmation statement made on 9 April 2018 with no updates
|
|
|
17 May 2018
|
17 May 2018
Registered office address changed from Waterloo House Thornton Street Newcastle upon Tyne NE1 4AP United Kingdom to The Old Police House Millfield Road Riding Mill Northumberland NE44 6DL on 17 May 2018
|
|
|
16 May 2018
|
16 May 2018
Member's details changed for Mr Timothy Pascal Stienlet on 9 April 2018
|
|
|
16 May 2018
|
16 May 2018
Member's details changed for Mr Peter Vincent Stienlet on 9 April 2018
|
|
|
16 May 2018
|
16 May 2018
Member's details changed for Nicholas John Bell on 9 April 2018
|