|
|
13 Mar 2020
|
13 Mar 2020
Final Gazette dissolved following liquidation
|
|
|
13 Dec 2019
|
13 Dec 2019
Notice of final account prior to dissolution
|
|
|
12 Oct 2019
|
12 Oct 2019
Progress report in a winding up by the court
|
|
|
02 Jan 2019
|
02 Jan 2019
Registered office address changed from C/O Frp Advisory Llp Dakota House Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 2 January 2019
|
|
|
18 Oct 2018
|
18 Oct 2018
Progress report in a winding up by the court
|
|
|
10 Oct 2017
|
10 Oct 2017
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
10 Oct 2017
|
10 Oct 2017
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
10 Oct 2017
|
10 Oct 2017
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
10 Oct 2017
|
10 Oct 2017
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
10 Oct 2017
|
10 Oct 2017
Notice to Registrar of Companies of Notice of disclaimer
|
|
|
21 Sep 2017
|
21 Sep 2017
Registered office address changed from 72-74 Yarm Lane Stockton-on-Tees Cleveland TS18 1EW England to C/O Frp Advisory Llp Dakota House Preston Farm Industrial Estate Stockton-on-Tees TS18 3TX on 21 September 2017
|
|
|
18 Sep 2017
|
18 Sep 2017
Appointment of a liquidator
|
|
|
13 Sep 2017
|
13 Sep 2017
Order of court to wind up
|
|
|
09 Sep 2017
|
09 Sep 2017
Compulsory strike-off action has been suspended
|
|
|
22 Aug 2017
|
22 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
02 Nov 2016
|
02 Nov 2016
Annual return made up to 2 June 2016 with full list of shareholders
|
|
|
30 Sep 2016
|
30 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 November 2015
|
|
|
22 Feb 2016
|
22 Feb 2016
Registered office address changed from C/O C/O Cousins & Co. Vanguard Suite Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA England to 72-74 Yarm Lane Stockton-on-Tees Cleveland TS18 1EW on 22 February 2016
|
|
|
24 Nov 2015
|
24 Nov 2015
Termination of appointment of Behnam Azadi as a director on 15 October 2015
|
|
|
04 Nov 2015
|
04 Nov 2015
Satisfaction of charge 090651870001 in full
|
|
|
09 Oct 2015
|
09 Oct 2015
Registration of charge 090651870002, created on 9 October 2015
|
|
|
18 Sep 2015
|
18 Sep 2015
Registered office address changed from 28 Wilton Road Bexhill on Sea East Sussex TN40 1EZ to C/O C/O Cousins & Co. Vanguard Suite Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA on 18 September 2015
|
|
|
07 Sep 2015
|
07 Sep 2015
Appointment of Mr Mark Anthony Holt as a director on 7 September 2015
|