|
|
08 Aug 2023
|
08 Aug 2023
Final Gazette dissolved via compulsory strike-off
|
|
|
23 May 2023
|
23 May 2023
First Gazette notice for compulsory strike-off
|
|
|
30 Mar 2023
|
30 Mar 2023
Compulsory strike-off action has been discontinued
|
|
|
29 Mar 2023
|
29 Mar 2023
Confirmation statement made on 24 February 2021 with updates
|
|
|
18 Jun 2021
|
18 Jun 2021
Compulsory strike-off action has been suspended
|
|
|
04 May 2021
|
04 May 2021
First Gazette notice for compulsory strike-off
|
|
|
08 Dec 2020
|
08 Dec 2020
Registered office address changed from 4 Tyne View Lemington Newcastle upon Tyne Tyne& Wear NE15 8DE to 27 the Covers Swalwell Newcastle upon Tyne NE16 3DB on 8 December 2020
|
|
|
11 Mar 2020
|
11 Mar 2020
Confirmation statement made on 24 February 2020 with no updates
|
|
|
15 May 2019
|
15 May 2019
Compulsory strike-off action has been discontinued
|
|
|
14 May 2019
|
14 May 2019
First Gazette notice for compulsory strike-off
|
|
|
10 May 2019
|
10 May 2019
Confirmation statement made on 24 February 2019 with no updates
|
|
|
14 Mar 2018
|
14 Mar 2018
Confirmation statement made on 24 February 2018 with no updates
|
|
|
10 May 2017
|
10 May 2017
Confirmation statement made on 24 February 2017 with updates
|
|
|
03 Mar 2016
|
03 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
|
|
|
06 Mar 2015
|
06 Mar 2015
Annual return made up to 24 February 2015 with full list of shareholders
|
|
|
06 Mar 2015
|
06 Mar 2015
Director's details changed for Mr Mark Ward on 1 January 2015
|
|
|
12 Mar 2014
|
12 Mar 2014
Annual return made up to 24 February 2014 with full list of shareholders
|
|
|
01 Mar 2013
|
01 Mar 2013
Annual return made up to 24 February 2013 with full list of shareholders
|