|
|
14 Jun 2022
|
14 Jun 2022
Final Gazette dissolved via compulsory strike-off
|
|
|
11 Jan 2020
|
11 Jan 2020
Compulsory strike-off action has been suspended
|
|
|
10 Dec 2019
|
10 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
19 Jul 2019
|
19 Jul 2019
Cessation of Graham Lindsay as a person with significant control on 1 April 2019
|
|
|
25 Feb 2019
|
25 Feb 2019
Confirmation statement made on 15 December 2018 with no updates
|
|
|
26 Dec 2017
|
26 Dec 2017
Confirmation statement made on 15 December 2017 with no updates
|
|
|
28 Dec 2016
|
28 Dec 2016
Confirmation statement made on 15 December 2016 with updates
|
|
|
14 Sep 2016
|
14 Sep 2016
Registered office address changed from Unit 23 South Gare Court Warrenby Redcar Cleveland TS10 5AT England to Unit 23 South Gare Court Warrenby Redcar Cleveland TS10 5AT on 14 September 2016
|
|
|
14 Sep 2016
|
14 Sep 2016
Registered office address changed from Unit 23 South Gare Court Warreby Redcar Cleveland TS10 5AT England to Unit 23 South Gare Court Warrenby Redcar Cleveland TS10 5AT on 14 September 2016
|
|
|
13 Sep 2016
|
13 Sep 2016
Registered office address changed from 52 Micklow Close Redcar Cleveland TS10 4NR to Unit 23 South Gare Court Warreby Redcar Cleveland TS10 5AT on 13 September 2016
|
|
|
05 Jan 2016
|
05 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
|
|
|
01 Oct 2015
|
01 Oct 2015
Director's details changed for Mr David Peter Thompson on 30 September 2015
|
|
|
30 Sep 2015
|
30 Sep 2015
Director's details changed for Mr David Peter Thompson on 30 September 2015
|
|
|
04 Aug 2015
|
04 Aug 2015
Registered office address changed from 29 Staithes Road Redcar TS10 5JF United Kingdom to 52 Micklow Close Redcar Cleveland TS10 4NR on 4 August 2015
|
|
|
04 Aug 2015
|
04 Aug 2015
Appointment of Mr David Thompson as a director on 27 July 2015
|
|
|
04 Aug 2015
|
04 Aug 2015
Termination of appointment of Graham Lindsay as a director on 27 July 2015
|
|
|
15 Dec 2014
|
15 Dec 2014
Incorporation
|