|
|
13 Aug 2024
|
13 Aug 2024
Final Gazette dissolved via voluntary strike-off
|
|
|
28 May 2024
|
28 May 2024
First Gazette notice for voluntary strike-off
|
|
|
21 May 2024
|
21 May 2024
Application to strike the company off the register
|
|
|
22 Feb 2024
|
22 Feb 2024
Registered office address changed from Halifax Road Dunston Industrial Estate Gateshead Tyne & Wear NE11 9JW to 4 High Street Stanley Co. Durham DH9 0DQ on 22 February 2024
|
|
|
29 Jan 2024
|
29 Jan 2024
Confirmation statement made on 18 January 2024 with no updates
|
|
|
30 Jan 2023
|
30 Jan 2023
Confirmation statement made on 18 January 2023 with no updates
|
|
|
18 Jan 2022
|
18 Jan 2022
Confirmation statement made on 18 January 2022 with updates
|
|
|
07 May 2021
|
07 May 2021
Change of details for Mr Darren Stephen Mcpherson as a person with significant control on 28 February 2021
|
|
|
05 May 2021
|
05 May 2021
Confirmation statement made on 29 April 2021 with updates
|
|
|
05 May 2021
|
05 May 2021
Notification of Casandra Mcpherson as a person with significant control on 28 February 2021
|
|
|
05 May 2021
|
05 May 2021
Change of details for Mr Darren Stephen Mcpherson as a person with significant control on 28 February 2021
|
|
|
28 Apr 2021
|
28 Apr 2021
Cancellation of shares. Statement of capital on 28 February 2021
|
|
|
28 Apr 2021
|
28 Apr 2021
Purchase of own shares.
|
|
|
28 Apr 2021
|
28 Apr 2021
Purchase of own shares.
|
|
|
03 Apr 2021
|
03 Apr 2021
Resolutions
|
|
|
03 Apr 2021
|
03 Apr 2021
Resolutions
|
|
|
31 Mar 2021
|
31 Mar 2021
Termination of appointment of Paul Dennis Atkinson as a director on 31 March 2021
|
|
|
28 Jan 2021
|
28 Jan 2021
Appointment of Mrs Casandra Mcpherson as a secretary on 28 January 2021
|
|
|
28 Jan 2021
|
28 Jan 2021
Cessation of Margaret Ann Atkinson as a person with significant control on 28 January 2021
|
|
|
28 Jan 2021
|
28 Jan 2021
Termination of appointment of Margaret Ann Atkinson as a secretary on 28 January 2021
|