|
|
05 Jun 2018
|
05 Jun 2018
Final Gazette dissolved via voluntary strike-off
|
|
|
20 Mar 2018
|
20 Mar 2018
First Gazette notice for voluntary strike-off
|
|
|
12 Mar 2018
|
12 Mar 2018
Application to strike the company off the register
|
|
|
08 Jan 2018
|
08 Jan 2018
Confirmation statement made on 4 December 2017 with no updates
|
|
|
23 Oct 2017
|
23 Oct 2017
Registered office address changed from Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW to 16 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HE on 23 October 2017
|
|
|
23 Oct 2017
|
23 Oct 2017
Resolutions
|
|
|
13 Jan 2017
|
13 Jan 2017
Current accounting period extended from 31 December 2016 to 31 March 2017
|
|
|
16 Dec 2016
|
16 Dec 2016
Confirmation statement made on 4 December 2016 with updates
|
|
|
06 Jan 2016
|
06 Jan 2016
Annual return made up to 4 December 2015 with full list of shareholders
|
|
|
16 Sep 2015
|
16 Sep 2015
Director's details changed for Dr Michael Stephen Harrison on 16 September 2015
|
|
|
16 Sep 2015
|
16 Sep 2015
Director's details changed for Mr John Joseph Harrison on 16 September 2015
|
|
|
16 Sep 2015
|
16 Sep 2015
Registered office address changed from Northumberland House Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to Vocare House Balliol Business Park Benton Lane Newcastle upon Tyne NE12 8EW on 16 September 2015
|
|
|
04 Aug 2015
|
04 Aug 2015
Appointment of Mr Carl Moffett as a secretary on 10 May 2015
|
|
|
03 Aug 2015
|
03 Aug 2015
Termination of appointment of Brian Pankiw as a secretary on 10 May 2015
|
|
|
09 Dec 2014
|
09 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
|
|
|
04 Dec 2013
|
04 Dec 2013
Incorporation
|