|
|
07 Feb 2024
|
07 Feb 2024
Final Gazette dissolved following liquidation
|
|
|
07 Nov 2023
|
07 Nov 2023
Return of final meeting in a Members' voluntary winding up
|
|
|
24 Jun 2023
|
24 Jun 2023
Confirmation statement made on 9 June 2023 with no updates
|
|
|
17 Apr 2023
|
17 Apr 2023
Appointment of a voluntary liquidator
|
|
|
17 Apr 2023
|
17 Apr 2023
Declaration of solvency
|
|
|
17 Apr 2023
|
17 Apr 2023
Resolutions
|
|
|
23 Jun 2022
|
23 Jun 2022
Confirmation statement made on 9 June 2022 with no updates
|
|
|
16 Jun 2021
|
16 Jun 2021
Confirmation statement made on 9 June 2021 with no updates
|
|
|
18 Jun 2020
|
18 Jun 2020
Confirmation statement made on 9 June 2020 with no updates
|
|
|
12 Jun 2019
|
12 Jun 2019
Confirmation statement made on 9 June 2019 with no updates
|
|
|
11 Jun 2018
|
11 Jun 2018
Confirmation statement made on 9 June 2018 with no updates
|
|
|
13 Jun 2017
|
13 Jun 2017
Confirmation statement made on 9 June 2017 with updates
|
|
|
17 Jan 2017
|
17 Jan 2017
Director's details changed for Mr Shaun English on 9 January 2017
|
|
|
17 Jan 2017
|
17 Jan 2017
Registered office address changed from 29 Northumberland Gardens Jesmond Newcastle upon Tyne NE2 1HA to 16 Acres End Amersham Buckinghamshire HP7 9DZ on 17 January 2017
|
|
|
30 Jun 2016
|
30 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
|
|
|
15 Jun 2015
|
15 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
|
|
|
08 Apr 2015
|
08 Apr 2015
Registered office address changed from 181 Helmsley Road Sandyford Newcastle upon Tyne Tyne and Wear NE2 1RD England to 29 Northumberland Gardens Jesmond Newcastle upon Tyne NE2 1HA on 8 April 2015
|