|
|
16 Sep 2025
|
16 Sep 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
01 Jul 2025
|
01 Jul 2025
First Gazette notice for voluntary strike-off
|
|
|
23 Jun 2025
|
23 Jun 2025
Application to strike the company off the register
|
|
|
11 Jun 2025
|
11 Jun 2025
Confirmation statement made on 30 April 2025 with no updates
|
|
|
21 May 2024
|
21 May 2024
Confirmation statement made on 30 April 2024 with no updates
|
|
|
19 May 2023
|
19 May 2023
Change of details for Mr Steven Gilley as a person with significant control on 18 May 2023
|
|
|
18 May 2023
|
18 May 2023
Director's details changed for Mr Edward Stephen Gilley on 18 May 2023
|
|
|
18 May 2023
|
18 May 2023
Registered office address changed from Suite 2B North Sands Business Centre Liberty Way Sunderland Tyne and Wear SR6 0QA to 16 st Marys Drive West Rainton Houghton Le Spring Tyne and Wear DH4 6SP on 18 May 2023
|
|
|
12 May 2023
|
12 May 2023
Confirmation statement made on 30 April 2023 with updates
|
|
|
15 Jun 2022
|
15 Jun 2022
Confirmation statement made on 30 April 2022 with no updates
|
|
|
09 Jun 2021
|
09 Jun 2021
Confirmation statement made on 30 April 2021 with no updates
|
|
|
05 May 2020
|
05 May 2020
Confirmation statement made on 30 April 2020 with no updates
|
|
|
03 Jun 2019
|
03 Jun 2019
Confirmation statement made on 30 April 2019 with no updates
|
|
|
22 May 2018
|
22 May 2018
Confirmation statement made on 30 April 2018 with no updates
|
|
|
03 May 2017
|
03 May 2017
Confirmation statement made on 30 April 2017 with updates
|
|
|
31 May 2016
|
31 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
|