|
|
02 May 2023
|
02 May 2023
Final Gazette dissolved via voluntary strike-off
|
|
|
14 Feb 2023
|
14 Feb 2023
First Gazette notice for voluntary strike-off
|
|
|
07 Feb 2023
|
07 Feb 2023
Application to strike the company off the register
|
|
|
28 Jun 2022
|
28 Jun 2022
Confirmation statement made on 24 June 2022 with no updates
|
|
|
29 Jun 2021
|
29 Jun 2021
Confirmation statement made on 24 June 2021 with no updates
|
|
|
25 Jun 2020
|
25 Jun 2020
Confirmation statement made on 24 June 2020 with no updates
|
|
|
05 Jul 2019
|
05 Jul 2019
Confirmation statement made on 24 June 2019 with no updates
|
|
|
05 Jul 2019
|
05 Jul 2019
Notification of Stephen David Mitchell as a person with significant control on 3 July 2016
|
|
|
19 Oct 2018
|
19 Oct 2018
Registered office address changed from C/O Ignite 100 Sunco House Carliol Square Newcastle upon Tyne NE1 6UF to 9 Ashkirk Dudley Cramlington Northumberland NE23 7DF on 19 October 2018
|
|
|
27 Jun 2018
|
27 Jun 2018
Confirmation statement made on 24 June 2018 with no updates
|
|
|
04 Jul 2017
|
04 Jul 2017
Confirmation statement made on 24 June 2017 with updates
|
|
|
26 Jun 2016
|
26 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
|
|
|
09 Jul 2015
|
09 Jul 2015
Annual return made up to 24 June 2015 with full list of shareholders
|
|
|
09 Dec 2014
|
09 Dec 2014
Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ to C/O Ignite 100 Sunco House Carliol Square Newcastle upon Tyne NE1 6UF on 9 December 2014
|
|
|
17 Sep 2014
|
17 Sep 2014
Annual return made up to 24 June 2014 with full list of shareholders
|
|
|
03 Jul 2014
|
03 Jul 2014
Registered office address changed from 9 Ashkirk Dudley Cramlington Northumberland NE23 7DF United Kingdom on 3 July 2014
|