|
|
06 Jun 2017
|
06 Jun 2017
Final Gazette dissolved following liquidation
|
|
|
06 Mar 2017
|
06 Mar 2017
Insolvency filing
|
|
|
06 Mar 2017
|
06 Mar 2017
Notice of final account prior to dissolution
|
|
|
26 Sep 2016
|
26 Sep 2016
Insolvency filing
|
|
|
23 Sep 2015
|
23 Sep 2015
Appointment of a liquidator
|
|
|
13 Jul 2015
|
13 Jul 2015
Order of court to wind up
|
|
|
03 Sep 2014
|
03 Sep 2014
Director's details changed for Mr Alan Roberts on 8 January 2013
|
|
|
16 Jul 2014
|
16 Jul 2014
Annual return made up to 3 July 2014 with full list of shareholders
|
|
|
04 Jun 2014
|
04 Jun 2014
Registered office address changed from the Innovation Centre Venture Court Queens Meadow Business Park Hartlepool Cleveland TS25 5TG England on 4 June 2014
|
|
|
10 Jul 2013
|
10 Jul 2013
Annual return made up to 3 July 2013 with full list of shareholders
|
|
|
10 Jul 2013
|
10 Jul 2013
Register inspection address has been changed
|
|
|
15 Jan 2013
|
15 Jan 2013
Particulars of a mortgage or charge / charge no: 1
|
|
|
18 Dec 2012
|
18 Dec 2012
Statement of capital following an allotment of shares on 18 December 2012
|
|
|
14 Dec 2012
|
14 Dec 2012
Registered office address changed from Cariocca Business Park 2 Sawley Road, Suite 72 Manchester. M40 8BB England on 14 December 2012
|
|
|
14 Dec 2012
|
14 Dec 2012
Appointment of Mrs Shirley Roberts as a secretary
|
|
|
14 Dec 2012
|
14 Dec 2012
Appointment of Mr Alan Roberts as a director
|
|
|
14 Dec 2012
|
14 Dec 2012
Termination of appointment of Neil Roberts as a director
|
|
|
05 Dec 2012
|
05 Dec 2012
Current accounting period extended from 31 July 2013 to 31 August 2013
|
|
|
03 Jul 2012
|
03 Jul 2012
Incorporation
|