|
|
14 Jun 2022
|
14 Jun 2022
Final Gazette dissolved via voluntary strike-off
|
|
|
29 Mar 2022
|
29 Mar 2022
First Gazette notice for voluntary strike-off
|
|
|
17 Mar 2022
|
17 Mar 2022
Application to strike the company off the register
|
|
|
18 Nov 2021
|
18 Nov 2021
Confirmation statement made on 24 September 2021 with no updates
|
|
|
05 Oct 2020
|
05 Oct 2020
Confirmation statement made on 24 September 2020 with no updates
|
|
|
21 Oct 2019
|
21 Oct 2019
Confirmation statement made on 24 September 2019 with no updates
|
|
|
08 Oct 2018
|
08 Oct 2018
Confirmation statement made on 24 September 2018 with no updates
|
|
|
28 Sep 2017
|
28 Sep 2017
Confirmation statement made on 24 September 2017 with no updates
|
|
|
28 Sep 2017
|
28 Sep 2017
Notification of Adrian Goodall as a person with significant control on 6 April 2016
|
|
|
20 Jul 2017
|
20 Jul 2017
Appointment of Ms Fiona Jill Mcculloch as a secretary on 18 July 2017
|
|
|
20 Jul 2017
|
20 Jul 2017
Termination of appointment of Craig Johnstone Macmillan as a secretary on 18 July 2017
|
|
|
04 Oct 2016
|
04 Oct 2016
Confirmation statement made on 24 September 2016 with updates
|
|
|
10 Nov 2015
|
10 Nov 2015
Appointment of Craig Johnstone Macmillan as a secretary on 28 October 2014
|
|
|
10 Nov 2015
|
10 Nov 2015
Appointment of Mr Michael John Chicken as a director on 28 October 2014
|
|
|
21 Oct 2015
|
21 Oct 2015
Annual return made up to 24 September 2015 with full list of shareholders
|
|
|
05 Nov 2014
|
05 Nov 2014
Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 4 Newburgh Street London W1F 7RF on 5 November 2014
|
|
|
05 Nov 2014
|
05 Nov 2014
Termination of appointment of James Henry Pass as a director on 28 October 2014
|
|
|
05 Nov 2014
|
05 Nov 2014
Appointment of Mr Adrian John Phipps Goodall as a director on 28 October 2014
|
|
|
29 Oct 2014
|
29 Oct 2014
Certificate of change of name
|