|
|
26 Feb 2022
|
26 Feb 2022
Final Gazette dissolved following liquidation
|
|
|
26 Nov 2021
|
26 Nov 2021
Completion of winding up
|
|
|
26 Feb 2019
|
26 Feb 2019
Order of court to wind up
|
|
|
11 Sep 2018
|
11 Sep 2018
Compulsory strike-off action has been discontinued
|
|
|
31 Jul 2018
|
31 Jul 2018
First Gazette notice for compulsory strike-off
|
|
|
13 Apr 2018
|
13 Apr 2018
Confirmation statement made on 29 March 2018 with no updates
|
|
|
11 Apr 2017
|
11 Apr 2017
Confirmation statement made on 29 March 2017 with updates
|
|
|
20 Apr 2016
|
20 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
|
|
|
24 Apr 2015
|
24 Apr 2015
Registered office address changed from 8 Mulberry Park Lowfell Gateshead NE9 5RZ to The Church 6 Fellside Road Whickham Newcastle upon Tyne NE16 4JU on 24 April 2015
|
|
|
14 Apr 2015
|
14 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
|
|
|
03 Apr 2014
|
03 Apr 2014
Annual return made up to 29 March 2014 with full list of shareholders
|
|
|
02 Apr 2013
|
02 Apr 2013
Annual return made up to 29 March 2013 with full list of shareholders
|
|
|
30 Mar 2013
|
30 Mar 2013
Particulars of a mortgage or charge / charge no: 1
|
|
|
02 Apr 2012
|
02 Apr 2012
Annual return made up to 29 March 2012 with full list of shareholders
|
|
|
06 Jul 2011
|
06 Jul 2011
Annual return made up to 29 March 2011 with full list of shareholders
|
|
|
07 Jun 2010
|
07 Jun 2010
Annual return made up to 29 March 2010 with full list of shareholders
|
|
|
07 Jun 2010
|
07 Jun 2010
Director's details changed for Sarah Youngman on 29 March 2010
|