|
|
21 May 2019
|
21 May 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
05 Mar 2019
|
05 Mar 2019
First Gazette notice for voluntary strike-off
|
|
|
21 Feb 2019
|
21 Feb 2019
Application to strike the company off the register
|
|
|
12 Jun 2018
|
12 Jun 2018
Confirmation statement made on 31 May 2018 with no updates
|
|
|
05 Jul 2017
|
05 Jul 2017
Notification of Antony Donald Parlett as a person with significant control on 1 July 2016
|
|
|
28 Jun 2017
|
28 Jun 2017
Confirmation statement made on 31 May 2017 with no updates
|
|
|
05 Jul 2016
|
05 Jul 2016
Annual return made up to 31 May 2016 with full list of shareholders
|
|
|
29 Jul 2015
|
29 Jul 2015
Annual return made up to 31 May 2015 with full list of shareholders
|
|
|
29 Jul 2015
|
29 Jul 2015
Director's details changed for Mr Anthony Parlett on 23 January 2015
|
|
|
28 Jul 2015
|
28 Jul 2015
Register(s) moved to registered office address 66 Harwood Drive Houghton Le Spring Tyne and Wear DH4 5NY
|
|
|
28 Jul 2015
|
28 Jul 2015
Register inspection address has been changed from Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW England to 66 Harwood Drive Houghton Le Spring Tyne and Wear DH4 5NY
|
|
|
28 Jul 2015
|
28 Jul 2015
Director's details changed for Mrs Linda Mary Parlett on 23 January 2015
|
|
|
28 Jul 2015
|
28 Jul 2015
Registered office address changed from Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne & Wear SR3 3XW to 66 Harwood Drive Houghton Le Spring Tyne and Wear DH4 5NY on 28 July 2015
|
|
|
28 Jul 2015
|
28 Jul 2015
Secretary's details changed for Mrs Linda Mary Parlett on 23 January 2015
|
|
|
18 Jul 2014
|
18 Jul 2014
Annual return made up to 31 May 2014 with full list of shareholders
|
|
|
12 Jul 2013
|
12 Jul 2013
Annual return made up to 31 May 2013 with full list of shareholders
|
|
|
11 Jun 2012
|
11 Jun 2012
Annual return made up to 31 May 2012 with full list of shareholders
|