|
|
28 Jun 2022
|
28 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
12 Apr 2022
|
12 Apr 2022
First Gazette notice for voluntary strike-off
|
|
|
01 Apr 2022
|
01 Apr 2022
Application to strike the company off the register
|
|
|
08 Nov 2021
|
08 Nov 2021
Confirmation statement made on 11 September 2021 with no updates
|
|
|
12 Aug 2021
|
12 Aug 2021
Previous accounting period shortened from 30 September 2021 to 30 April 2021
|
|
|
08 Oct 2020
|
08 Oct 2020
Confirmation statement made on 11 September 2020 with updates
|
|
|
08 Oct 2020
|
08 Oct 2020
Notification of Richard Joseph Clogg as a person with significant control on 1 September 2020
|
|
|
08 Oct 2020
|
08 Oct 2020
Change of details for Ms Gillian Ferrell as a person with significant control on 1 September 2020
|
|
|
08 Oct 2020
|
08 Oct 2020
Notification of Millie Kate Hindson as a person with significant control on 1 September 2020
|
|
|
08 Oct 2020
|
08 Oct 2020
Director's details changed for Mr Richard Joseph Clogg on 1 October 2020
|
|
|
08 Oct 2020
|
08 Oct 2020
Appointment of Ms Millie Kate Hindson as a director on 1 October 2020
|
|
|
11 Sep 2020
|
11 Sep 2020
Statement of capital following an allotment of shares on 1 September 2020
|
|
|
11 Sep 2020
|
11 Sep 2020
Appointment of Mr Richard Joseph Clogg as a director on 1 September 2020
|
|
|
09 Oct 2019
|
09 Oct 2019
Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY to 16 Gilesgate Hexham Northumberland NE46 3NJ on 9 October 2019
|
|
|
13 Sep 2019
|
13 Sep 2019
Confirmation statement made on 11 September 2019 with updates
|
|
|
19 Sep 2018
|
19 Sep 2018
Confirmation statement made on 11 September 2018 with no updates
|
|
|
11 Sep 2017
|
11 Sep 2017
Confirmation statement made on 11 September 2017 with no updates
|
|
|
14 Sep 2016
|
14 Sep 2016
Confirmation statement made on 11 September 2016 with updates
|