|
|
29 Jul 2025
|
29 Jul 2025
Liquidators' statement of receipts and payments to 27 May 2025
|
|
|
12 Jun 2024
|
12 Jun 2024
Registered office address changed from C/O Jaccountancy, Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL England to Suite 5, Second Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 12 June 2024
|
|
|
12 Jun 2024
|
12 Jun 2024
Appointment of a voluntary liquidator
|
|
|
12 Jun 2024
|
12 Jun 2024
Resolutions
|
|
|
12 Jun 2024
|
12 Jun 2024
Statement of affairs
|
|
|
09 May 2024
|
09 May 2024
Appointment of Glidepath Claims Limited as a director on 26 April 2024
|
|
|
10 Oct 2023
|
10 Oct 2023
Compulsory strike-off action has been suspended
|
|
|
19 Sep 2023
|
19 Sep 2023
First Gazette notice for compulsory strike-off
|
|
|
21 Apr 2023
|
21 Apr 2023
Compulsory strike-off action has been discontinued
|
|
|
20 Apr 2023
|
20 Apr 2023
Confirmation statement made on 20 April 2023 with no updates
|
|
|
16 Nov 2022
|
16 Nov 2022
Compulsory strike-off action has been suspended
|
|
|
01 Nov 2022
|
01 Nov 2022
First Gazette notice for compulsory strike-off
|
|
|
09 May 2022
|
09 May 2022
Confirmation statement made on 22 April 2022 with updates
|
|
|
23 Dec 2021
|
23 Dec 2021
Termination of appointment of Stuart Phillipson Bell as a secretary on 23 December 2021
|
|
|
23 Dec 2021
|
23 Dec 2021
Termination of appointment of Stuart Phillipson Bell as a director on 23 December 2021
|
|
|
22 Nov 2021
|
22 Nov 2021
Registered office address changed from 20 North Audley Street London W1K 6WE England to C/O Jaccountancy, Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 22 November 2021
|
|
|
22 Nov 2021
|
22 Nov 2021
Confirmation statement made on 22 April 2021 with no updates
|
|
|
26 Oct 2021
|
26 Oct 2021
Registered office address changed from Park House 116 Park Street London W1K 6SS England to 20 North Audley Street London W1K 6WE on 26 October 2021
|
|
|
25 Oct 2021
|
25 Oct 2021
Certificate of change of name
|
|
|
25 Oct 2021
|
25 Oct 2021
Registered office address changed from Studio 20, the Kiln Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL England to Park House 116 Park Street London W1K 6SS on 25 October 2021
|
|
|
23 Apr 2021
|
23 Apr 2021
Appointment of Mr Fabian Sebastian Thorpe as a director on 26 February 2021
|
|
|
24 Mar 2021
|
24 Mar 2021
Registration of charge 095545520001, created on 26 February 2021
|
|
|
12 Oct 2020
|
12 Oct 2020
Registered office address changed from Generator Studios Trafalgar Street Newcastle upon Tyne NE1 2LA United Kingdom to Studio 20, the Kiln Hoults Yard, Walker Road Newcastle upon Tyne NE6 2HL on 12 October 2020
|
|
|
29 Jun 2020
|
29 Jun 2020
Current accounting period shortened from 30 June 2019 to 29 June 2019
|