|
|
24 Feb 2026
|
24 Feb 2026
Final Gazette dissolved via compulsory strike-off
|
|
|
14 Jan 2026
|
14 Jan 2026
Compulsory strike-off action has been suspended
|
|
|
09 Dec 2025
|
09 Dec 2025
First Gazette notice for compulsory strike-off
|
|
|
26 Jun 2025
|
26 Jun 2025
Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to Sandman Signature Hotel Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4SD on 26 June 2025
|
|
|
25 Jun 2025
|
25 Jun 2025
Change of details for Furnival Quay Limited as a person with significant control on 25 June 2025
|
|
|
21 Oct 2024
|
21 Oct 2024
Confirmation statement made on 21 October 2024 with no updates
|
|
|
24 Oct 2023
|
24 Oct 2023
Confirmation statement made on 21 October 2023 with no updates
|
|
|
20 Apr 2023
|
20 Apr 2023
Change of details for Furnival Quay Limited as a person with significant control on 7 March 2023
|
|
|
09 Mar 2023
|
09 Mar 2023
Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF United Kingdom to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF on 9 March 2023
|
|
|
09 Mar 2023
|
09 Mar 2023
Registered office address changed from Sandman Signature Hotel Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4SD England to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF on 9 March 2023
|
|
|
07 Mar 2023
|
07 Mar 2023
Appointment of Muckle Secretary Limited as a secretary on 7 March 2023
|
|
|
25 Jan 2023
|
25 Jan 2023
Previous accounting period extended from 30 November 2022 to 31 December 2022
|
|
|
21 Oct 2022
|
21 Oct 2022
Confirmation statement made on 21 October 2022 with no updates
|
|
|
12 Jul 2022
|
12 Jul 2022
Registered office address changed from 11 Broomgrove Road Sheffield S10 2LW England to Sandman Signature Hotel Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4SD on 12 July 2022
|
|
|
12 Jul 2022
|
12 Jul 2022
Termination of appointment of Dale Lee Fixter as a director on 1 July 2022
|
|
|
12 Jul 2022
|
12 Jul 2022
Termination of appointment of Martin Patrick Elwood as a director on 1 July 2022
|
|
|
12 Jul 2022
|
12 Jul 2022
Termination of appointment of Brendan Elwood as a director on 1 July 2022
|
|
|
12 Jul 2022
|
12 Jul 2022
Termination of appointment of Ewan Gairn Barclay Ross as a secretary on 1 July 2022
|
|
|
12 Jul 2022
|
12 Jul 2022
Appointment of Mr Mitchell Rockford Gaglardi as a director on 1 July 2022
|
|
|
29 Nov 2021
|
29 Nov 2021
Confirmation statement made on 28 November 2021 with no updates
|
|
|
01 Dec 2020
|
01 Dec 2020
Confirmation statement made on 28 November 2020 with updates
|
|
|
05 Oct 2020
|
05 Oct 2020
Registered office address changed from Devonshire Green House 14 Fitzwilliam Street Sheffield S1 4JL England to 11 Broomgrove Road Sheffield S10 2LW on 5 October 2020
|