|
|
20 Dec 2019
|
20 Dec 2019
Final Gazette dissolved following liquidation
|
|
|
20 Sep 2019
|
20 Sep 2019
Return of final meeting in a creditors' voluntary winding up
|
|
|
28 Aug 2018
|
28 Aug 2018
Liquidators' statement of receipts and payments to 30 July 2018
|
|
|
25 Sep 2017
|
25 Sep 2017
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
16 Aug 2017
|
16 Aug 2017
Registered office address changed from C/O Brook Watson the Turf Hotel Victoria Road Richmond DL10 4DQ England to Redheugh House Teesdale South Thornaby Place Stockton-on-Tees TS17 6SG on 16 August 2017
|
|
|
14 Aug 2017
|
14 Aug 2017
Statement of affairs
|
|
|
14 Aug 2017
|
14 Aug 2017
Appointment of a voluntary liquidator
|
|
|
14 Aug 2017
|
14 Aug 2017
Resolutions
|
|
|
30 Jun 2017
|
30 Jun 2017
Compulsory strike-off action has been suspended
|
|
|
23 May 2017
|
23 May 2017
First Gazette notice for compulsory strike-off
|
|
|
13 Dec 2016
|
13 Dec 2016
Registered office address changed from The Imperial Centre Grange Road Darlington County Durham DL1 5NQ England to C/O Brook Watson the Turf Hotel Victoria Road Richmond DL10 4DQ on 13 December 2016
|
|
|
11 Jul 2016
|
11 Jul 2016
Termination of appointment of Claire Emma Watson as a director on 1 April 2016
|
|
|
03 May 2016
|
03 May 2016
Registered office address changed from C/O Oakvale Business Services Ltd 33 Woodland Road Darlington County Durham DL3 7BJ England to The Imperial Centre Grange Road Darlington County Durham DL1 5NQ on 3 May 2016
|
|
|
22 Mar 2016
|
22 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
|
|
|
21 Oct 2015
|
21 Oct 2015
Registered office address changed from The Imperial Centre Grange Road Darlington County Durham DL1 5NQ to C/O Oakvale Business Services Ltd 33 Woodland Road Darlington County Durham DL3 7BJ on 21 October 2015
|
|
|
01 Apr 2015
|
01 Apr 2015
Annual return made up to 28 February 2015 with full list of shareholders
|
|
|
30 Mar 2015
|
30 Mar 2015
Registration of charge 084241420001, created on 24 March 2015
|
|
|
19 Nov 2014
|
19 Nov 2014
Previous accounting period extended from 28 February 2014 to 31 March 2014
|
|
|
09 Oct 2014
|
09 Oct 2014
Registered office address changed from Unit 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to The Imperial Centre Grange Road Darlington County Durham DL1 5NQ on 9 October 2014
|
|
|
03 Jul 2014
|
03 Jul 2014
Certificate of change of name
|
|
|
28 Mar 2014
|
28 Mar 2014
Annual return made up to 28 February 2014 with full list of shareholders
|
|
|
28 Feb 2013
|
28 Feb 2013
Incorporation
|