|
|
09 Dec 2022
|
09 Dec 2022
Compulsory strike-off action has been suspended
|
|
|
29 Nov 2022
|
29 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
15 Feb 2022
|
15 Feb 2022
Confirmation statement made on 4 February 2022 with no updates
|
|
|
15 Feb 2022
|
15 Feb 2022
Termination of appointment of Jayne Green as a director on 5 February 2022
|
|
|
24 Sep 2021
|
24 Sep 2021
Director's details changed for Mrs Jayne Green on 24 September 2021
|
|
|
24 Sep 2021
|
24 Sep 2021
Change of details for Mr Richard Green as a person with significant control on 24 September 2021
|
|
|
17 Feb 2021
|
17 Feb 2021
Confirmation statement made on 4 February 2021 with no updates
|
|
|
18 Feb 2020
|
18 Feb 2020
Confirmation statement made on 4 February 2020 with no updates
|
|
|
06 Feb 2019
|
06 Feb 2019
Confirmation statement made on 4 February 2019 with updates
|
|
|
19 Sep 2018
|
19 Sep 2018
Registered office address changed from Suite 2.4, Howard House Commercial Centre Howard Street North Shields NE30 1AR England to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 19 September 2018
|
|
|
08 Feb 2018
|
08 Feb 2018
Confirmation statement made on 4 February 2018 with no updates
|
|
|
18 Oct 2017
|
18 Oct 2017
Registered office address changed from Suite 22 58 Low Friar Street Newcastle upon Tyne NE1 5UD to Suite 2.4, Howard House Commercial Centre Howard Street North Shields NE30 1AR on 18 October 2017
|
|
|
14 Feb 2017
|
14 Feb 2017
Confirmation statement made on 4 February 2017 with updates
|
|
|
10 Feb 2016
|
10 Feb 2016
Annual return made up to 4 February 2016 with full list of shareholders
|
|
|
11 Feb 2015
|
11 Feb 2015
Annual return made up to 4 February 2015 with full list of shareholders
|
|
|
04 Feb 2014
|
04 Feb 2014
Annual return made up to 4 February 2014 with full list of shareholders
|