|
|
11 Nov 2023
|
11 Nov 2023
Voluntary strike-off action has been suspended
|
|
|
10 Oct 2023
|
10 Oct 2023
First Gazette notice for voluntary strike-off
|
|
|
02 Oct 2023
|
02 Oct 2023
Application to strike the company off the register
|
|
|
01 Sep 2022
|
01 Sep 2022
Confirmation statement made on 2 August 2022 with no updates
|
|
|
03 Aug 2021
|
03 Aug 2021
Change of details for Mr Bryan Lee Fairless as a person with significant control on 19 August 2020
|
|
|
02 Aug 2021
|
02 Aug 2021
Confirmation statement made on 2 August 2021 with no updates
|
|
|
26 Apr 2021
|
26 Apr 2021
Registered office address changed from Telecom House 125-135 Preston Road Brighton BN1 6AF England to 11 Aspenwood Grove Newcastle upon Tyne NE13 9DX on 26 April 2021
|
|
|
21 Aug 2020
|
21 Aug 2020
Confirmation statement made on 21 August 2020 with updates
|
|
|
23 Jun 2020
|
23 Jun 2020
Director's details changed for Mr Bryan Lee Fairless on 22 June 2020
|
|
|
04 Oct 2019
|
04 Oct 2019
Confirmation statement made on 19 September 2019 with updates
|
|
|
04 Oct 2019
|
04 Oct 2019
Notification of Bryan Lee Fairless as a person with significant control on 3 October 2019
|
|
|
03 Oct 2019
|
03 Oct 2019
Withdrawal of a person with significant control statement on 3 October 2019
|
|
|
27 Sep 2018
|
27 Sep 2018
Confirmation statement made on 19 September 2018 with updates
|
|
|
21 Nov 2017
|
21 Nov 2017
Registered office address changed from 22 Prendwick Avenue Great Park Newcastle upon Tyne Tyne and Wear NE13 9BE to Telecom House 125-135 Preston Road Brighton BN1 6AF on 21 November 2017
|
|
|
10 Nov 2017
|
10 Nov 2017
Director's details changed for Mr Bryan Lee Fairless on 9 November 2017
|
|
|
09 Nov 2017
|
09 Nov 2017
Director's details changed for Mr Bryan Lee Pattison on 9 November 2017
|
|
|
09 Nov 2017
|
09 Nov 2017
Confirmation statement made on 19 September 2017 with no updates
|
|
|
02 Oct 2016
|
02 Oct 2016
Confirmation statement made on 19 September 2016 with updates
|