|
|
09 Dec 2022
|
09 Dec 2022
Compulsory strike-off action has been suspended
|
|
|
15 Nov 2022
|
15 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
07 Oct 2021
|
07 Oct 2021
Registered office address changed from Manor Garth Front Street South Trimdon Trimdon Station TS29 6LZ England to The Old Brewery the Old Brewery Castle Eden Durham County Durham TS27 4SU on 7 October 2021
|
|
|
04 Oct 2021
|
04 Oct 2021
Confirmation statement made on 22 August 2021 with no updates
|
|
|
25 Aug 2020
|
25 Aug 2020
Confirmation statement made on 22 August 2020 with updates
|
|
|
20 May 2020
|
20 May 2020
Registered office address changed from The Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG England to Manor Garth Front Street South Trimdon Trimdon Station TS29 6LZ on 20 May 2020
|
|
|
12 Sep 2019
|
12 Sep 2019
Confirmation statement made on 22 August 2019 with no updates
|
|
|
26 Jun 2019
|
26 Jun 2019
Registered office address changed from Acklam Hall Acklam Hall Hall Drive Middlesbrough Teesside TS5 7DY England to The Innovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 26 June 2019
|
|
|
29 Nov 2018
|
29 Nov 2018
Registered office address changed from Manor Garth Front Street South Trimdon Trimdon Station TS29 6LZ England to Acklam Hall Acklam Hall Hall Drive Middlesbrough Teesside TS5 7DY on 29 November 2018
|
|
|
14 Nov 2018
|
14 Nov 2018
Compulsory strike-off action has been discontinued
|
|
|
13 Nov 2018
|
13 Nov 2018
First Gazette notice for compulsory strike-off
|
|
|
09 Nov 2018
|
09 Nov 2018
Registered office address changed from Office 21D, Greenbank Waldon Street Stranton Hartlepool Cleveland TS24 7QS England to Manor Garth Front Street South Trimdon Trimdon Station TS29 6LZ on 9 November 2018
|
|
|
09 Nov 2018
|
09 Nov 2018
Confirmation statement made on 22 August 2018 with no updates
|
|
|
04 Sep 2018
|
04 Sep 2018
Termination of appointment of Rachel Jane Naylor as a director on 25 July 2018
|
|
|
29 Aug 2018
|
29 Aug 2018
Termination of appointment of Geoffrey Briggs as a director on 28 August 2018
|
|
|
21 Jun 2018
|
21 Jun 2018
Notification of William Anthony Shutt as a person with significant control on 10 June 2016
|
|
|
07 Mar 2018
|
07 Mar 2018
Registered office address changed from The Old Brewery Castle Eden Hartlepool Cleveland TS27 4SU England to Office 21D, Greenbank Waldon Street Stranton Hartlepool Cleveland TS24 7QS on 7 March 2018
|
|
|
07 Dec 2017
|
07 Dec 2017
Registered office address changed from 20 Baker Street Middlesbrough TS1 2LF England to The Old Brewery Castle Eden Hartlepool Cleveland TS27 4SU on 7 December 2017
|
|
|
05 Dec 2017
|
05 Dec 2017
Registered office address changed from The Old Brewery Castle Eden Hartlepool Cleveland TS27 4SU to 20 Baker Street Middlesbrough TS1 2LF on 5 December 2017
|
|
|
23 Aug 2017
|
23 Aug 2017
Compulsory strike-off action has been discontinued
|