|
|
05 Jul 2022
|
05 Jul 2022
Final Gazette dissolved following liquidation
|
|
|
05 Apr 2022
|
05 Apr 2022
Return of final meeting in a creditors' voluntary winding up
|
|
|
14 Apr 2021
|
14 Apr 2021
Registered office address changed from Bede House Belmont Business Park Durham DH1 1TW England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne on 14 April 2021
|
|
|
14 Apr 2021
|
14 Apr 2021
Statement of affairs
|
|
|
14 Apr 2021
|
14 Apr 2021
Appointment of a voluntary liquidator
|
|
|
14 Apr 2021
|
14 Apr 2021
Resolutions
|
|
|
10 Aug 2020
|
10 Aug 2020
Confirmation statement made on 19 July 2020 with updates
|
|
|
02 Oct 2019
|
02 Oct 2019
Registered office address changed from Stephenson House Richard St Hetton-Le-Hole Tyne and Wear DH5 9HW to Bede House Belmont Business Park Durham DH1 1TW on 2 October 2019
|
|
|
24 Jun 2019
|
24 Jun 2019
Confirmation statement made on 21 June 2019 with updates
|
|
|
26 Jun 2018
|
26 Jun 2018
Confirmation statement made on 21 June 2018 with updates
|
|
|
18 Apr 2018
|
18 Apr 2018
Registration of charge 072905420004, created on 11 April 2018
|
|
|
20 Jul 2017
|
20 Jul 2017
Notification of Clinton Mysleyko as a person with significant control on 6 April 2016
|
|
|
20 Jul 2017
|
20 Jul 2017
Notification of Craig Fitzakerly as a person with significant control on 6 April 2016
|
|
|
12 Jul 2017
|
12 Jul 2017
Confirmation statement made on 21 June 2017 with updates
|
|
|
19 Jul 2016
|
19 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
|
|
|
23 Jun 2015
|
23 Jun 2015
Annual return made up to 21 June 2015 with full list of shareholders
|
|
|
04 Jun 2015
|
04 Jun 2015
Director's details changed for Mrs Gemma Mysleyko on 2 February 2015
|
|
|
04 Jun 2015
|
04 Jun 2015
Director's details changed for Mr Clinton Mysleyko on 2 February 2015
|
|
|
24 Jun 2014
|
24 Jun 2014
Annual return made up to 21 June 2014 with full list of shareholders
|