|
|
26 Jan 2021
|
26 Jan 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
10 Nov 2020
|
10 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
29 Oct 2020
|
29 Oct 2020
Application to strike the company off the register
|
|
|
17 Apr 2020
|
17 Apr 2020
Confirmation statement made on 16 April 2020 with no updates
|
|
|
23 Apr 2019
|
23 Apr 2019
Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS to 7 Belford Close Wallsend NE28 9AU on 23 April 2019
|
|
|
17 Apr 2019
|
17 Apr 2019
Confirmation statement made on 16 April 2019 with no updates
|
|
|
17 Apr 2018
|
17 Apr 2018
Confirmation statement made on 16 April 2018 with no updates
|
|
|
27 Apr 2017
|
27 Apr 2017
Confirmation statement made on 16 April 2017 with updates
|
|
|
18 Apr 2016
|
18 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
|
|
|
27 Apr 2015
|
27 Apr 2015
Annual return made up to 16 April 2015
|
|
|
23 Dec 2014
|
23 Dec 2014
Director's details changed for David James Milne on 1 November 2014
|
|
|
15 May 2014
|
15 May 2014
Director's details changed for David James Milne on 15 May 2014
|
|
|
07 May 2014
|
07 May 2014
Annual return made up to 16 April 2014 with full list of shareholders
|
|
|
18 Jun 2013
|
18 Jun 2013
Director's details changed for David James Milne on 18 June 2013
|
|
|
03 May 2013
|
03 May 2013
Annual return made up to 16 April 2013 with full list of shareholders
|
|
|
03 May 2013
|
03 May 2013
Termination of appointment of Ian Thompson as a secretary
|
|
|
17 Dec 2012
|
17 Dec 2012
Termination of appointment of Ian Thompson as a director
|