|
|
16 Mar 2021
|
16 Mar 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
17 Nov 2020
|
17 Nov 2020
First Gazette notice for voluntary strike-off
|
|
|
05 Nov 2020
|
05 Nov 2020
Application to strike the company off the register
|
|
|
31 Mar 2020
|
31 Mar 2020
Previous accounting period extended from 31 October 2019 to 31 March 2020
|
|
|
29 Oct 2019
|
29 Oct 2019
Confirmation statement made on 20 October 2019 with no updates
|
|
|
29 Oct 2018
|
29 Oct 2018
Confirmation statement made on 20 October 2018 with no updates
|
|
|
15 Dec 2017
|
15 Dec 2017
Registered office address changed from 51 Station Road Forest Hall Newcastle upon Tyne Tyne & Wear NE12 8AQ to 214 Sunderland Road South Shields Tyne and Wear NE34 6AT on 15 December 2017
|
|
|
14 Dec 2017
|
14 Dec 2017
Confirmation statement made on 20 October 2017 with no updates
|
|
|
27 Oct 2016
|
27 Oct 2016
Confirmation statement made on 20 October 2016 with updates
|
|
|
26 Oct 2015
|
26 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
|
|
|
30 Oct 2014
|
30 Oct 2014
Annual return made up to 20 October 2014 with full list of shareholders
|
|
|
21 Oct 2013
|
21 Oct 2013
Annual return made up to 20 October 2013 with full list of shareholders
|
|
|
16 May 2013
|
16 May 2013
Appointment of Miss Emma Laura Czestochowski as a director
|
|
|
16 May 2013
|
16 May 2013
Termination of appointment of Edward Czestochowski as a director
|
|
|
01 Nov 2012
|
01 Nov 2012
Annual return made up to 20 October 2012 with full list of shareholders
|
|
|
10 Nov 2011
|
10 Nov 2011
Certificate of change of name
|
|
|
10 Nov 2011
|
10 Nov 2011
Change of name notice
|