|
|
27 Apr 2021
|
27 Apr 2021
Final Gazette dissolved via voluntary strike-off
|
|
|
09 Feb 2021
|
09 Feb 2021
First Gazette notice for voluntary strike-off
|
|
|
02 Feb 2021
|
02 Feb 2021
Application to strike the company off the register
|
|
|
28 Jan 2020
|
28 Jan 2020
Confirmation statement made on 26 January 2020 with no updates
|
|
|
27 Jan 2019
|
27 Jan 2019
Confirmation statement made on 26 January 2019 with no updates
|
|
|
26 Jan 2018
|
26 Jan 2018
Confirmation statement made on 26 January 2018 with no updates
|
|
|
25 Jan 2018
|
25 Jan 2018
Confirmation statement made on 24 January 2018 with no updates
|
|
|
25 Jan 2017
|
25 Jan 2017
Confirmation statement made on 24 January 2017 with updates
|
|
|
26 Jan 2016
|
26 Jan 2016
Annual return made up to 24 January 2016 with full list of shareholders
|
|
|
26 Jan 2016
|
26 Jan 2016
Director's details changed for Mr Joseph William Milne on 1 April 2015
|
|
|
17 Oct 2015
|
17 Oct 2015
Director's details changed for Mr Joseph William Milne on 1 September 2015
|
|
|
04 Sep 2015
|
04 Sep 2015
Registered office address changed from C/O Mr J W Milne Coombe Cottage Higham Dykes Ponteland Newcastle Northumberland NE20 0DH to 36 Merton Road Ponteland Newcastle Tyne and Wear NE20 9PS on 4 September 2015
|
|
|
28 Jan 2015
|
28 Jan 2015
Annual return made up to 24 January 2015 with full list of shareholders
|
|
|
01 Oct 2014
|
01 Oct 2014
Previous accounting period shortened from 31 January 2014 to 31 December 2013
|
|
|
27 Jan 2014
|
27 Jan 2014
Annual return made up to 24 January 2014 with full list of shareholders
|
|
|
24 Jan 2013
|
24 Jan 2013
Incorporation
|