|
|
22 Dec 2020
|
22 Dec 2020
Final Gazette dissolved via voluntary strike-off
|
|
|
06 Oct 2020
|
06 Oct 2020
First Gazette notice for voluntary strike-off
|
|
|
29 Sep 2020
|
29 Sep 2020
Application to strike the company off the register
|
|
|
07 Sep 2020
|
07 Sep 2020
Confirmation statement made on 5 September 2020 with no updates
|
|
|
03 Sep 2020
|
03 Sep 2020
Change of details for Uk Land Estates Limited as a person with significant control on 2 September 2020
|
|
|
03 Sep 2020
|
03 Sep 2020
Registered office address changed from Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom to Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR on 3 September 2020
|
|
|
05 Sep 2019
|
05 Sep 2019
Confirmation statement made on 5 September 2019 with no updates
|
|
|
22 Jan 2019
|
22 Jan 2019
Change of details for Uk Land Estates Limited as a person with significant control on 22 January 2019
|
|
|
22 Jan 2019
|
22 Jan 2019
Registered office address changed from 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom to Studio 11a Princesway Team Valley Gateshead NE11 0NF on 22 January 2019
|
|
|
05 Sep 2018
|
05 Sep 2018
Confirmation statement made on 5 September 2018 with no updates
|
|
|
05 Sep 2018
|
05 Sep 2018
Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
|
|
|
25 May 2018
|
25 May 2018
Registered office address changed from Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD on 25 May 2018
|
|
|
24 May 2018
|
24 May 2018
Change of details for Uk Land Estates Limited as a person with significant control on 24 May 2018
|
|
|
11 Sep 2017
|
11 Sep 2017
Confirmation statement made on 5 September 2017 with updates
|
|
|
06 Sep 2017
|
06 Sep 2017
Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
|
|
|
06 Sep 2017
|
06 Sep 2017
Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
|
|
|
06 Sep 2017
|
06 Sep 2017
Notification of Uk Land Estates Limited as a person with significant control on 5 April 2017
|
|
|
06 Sep 2017
|
06 Sep 2017
Cessation of Mucke Director Limited as a person with significant control on 5 April 2017
|
|
|
31 Aug 2017
|
31 Aug 2017
Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017
|
|
|
10 Apr 2017
|
10 Apr 2017
Appointment of Mr Christopher John Whitfield as a director on 5 April 2017
|
|
|
10 Apr 2017
|
10 Apr 2017
Termination of appointment of Andrew John Davison as a director on 5 April 2017
|