|
|
17 Mar 2026
|
17 Mar 2026
First Gazette notice for compulsory strike-off
|
|
|
26 Feb 2025
|
26 Feb 2025
Compulsory strike-off action has been discontinued
|
|
|
25 Feb 2025
|
25 Feb 2025
Confirmation statement made on 29 November 2024 with no updates
|
|
|
18 Feb 2025
|
18 Feb 2025
First Gazette notice for compulsory strike-off
|
|
|
12 Feb 2024
|
12 Feb 2024
Registered office address changed from Seagreen Turner Street Redcar Cleveland TS10 1AZ England to The Charcoal Blagdon Estate Seaton Burn Newcastle upon Tyne NE13 6DB on 12 February 2024
|
|
|
04 Dec 2023
|
04 Dec 2023
Termination of appointment of Gemma Louise Sharples as a director on 1 December 2023
|
|
|
04 Dec 2023
|
04 Dec 2023
Termination of appointment of Steven John Green as a director on 1 December 2023
|
|
|
30 Nov 2023
|
30 Nov 2023
Confirmation statement made on 29 November 2023 with updates
|
|
|
30 Nov 2023
|
30 Nov 2023
Notification of Ian Lambert as a person with significant control on 27 November 2023
|
|
|
29 Nov 2023
|
29 Nov 2023
Cessation of Steven John Green as a person with significant control on 27 November 2023
|
|
|
28 Nov 2023
|
28 Nov 2023
Appointment of Mr Ian Lambert as a director on 24 November 2023
|
|
|
13 Nov 2023
|
13 Nov 2023
Confirmation statement made on 30 October 2023 with no updates
|
|
|
10 Nov 2022
|
10 Nov 2022
Confirmation statement made on 30 October 2022 with no updates
|
|
|
01 Nov 2021
|
01 Nov 2021
Confirmation statement made on 30 October 2021 with no updates
|
|
|
06 Nov 2020
|
06 Nov 2020
Confirmation statement made on 30 October 2020 with no updates
|
|
|
13 Nov 2019
|
13 Nov 2019
Confirmation statement made on 30 October 2019 with no updates
|
|
|
05 Aug 2019
|
05 Aug 2019
Registered office address changed from Central Chambers Business Centre 16 West Terrace Redcar TS10 1DP to Seagreen Turner Street Redcar Cleveland TS10 1AZ on 5 August 2019
|
|
|
19 Nov 2018
|
19 Nov 2018
Confirmation statement made on 30 October 2018 with no updates
|