|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
01 Jul 2025 |
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
|
|
|
15 Apr 2025 |
GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
|
08 Apr 2025 |
DS01 |
Application to strike the company off the register
|
|
|
02 Jan 2025 |
CS01 |
Confirmation statement made on 31 December 2024 with updates
|
|
|
21 Oct 2024 |
AD04 |
Register(s) moved to registered office address 4 Beacon Road Trafford Park Manchester M17 1AF
|
|
|
16 Aug 2024 |
AA |
Accounts for a dormant company made up to 31 December 2023
|
|
|
04 Jul 2024 |
TM01 |
Termination of appointment of Colin Robert Stirling as a director on 21 June 2024
|
|
|
04 Jul 2024 |
TM01 |
Termination of appointment of Ian Forrester as a director on 21 June 2024
|
|
|
04 Jul 2024 |
TM01 |
Termination of appointment of Michael Alan Howard as a director on 21 June 2024
|
|
|
04 Jul 2024 |
TM01 |
Termination of appointment of Claire Helen Conolly as a director on 21 June 2024
|
|
|
04 Jul 2024 |
AP01 |
Appointment of Mrs Suzanne Gwendoline Smith as a director on 21 June 2024
|
|
|
04 Jul 2024 |
AP01 |
Appointment of Sandeep Singh Chadha as a director on 21 June 2024
|
|
|
04 Jul 2024 |
AA01 |
Current accounting period extended from 31 December 2024 to 31 March 2025
|
|
|
04 Jul 2024 |
AD01 |
Registered office address changed from Riverside Industrial Estate Riverside Road Sunderland SR5 3JG England to 4 Beacon Road Trafford Park Manchester M17 1AF on 4 July 2024
|
|
|
02 Jan 2024 |
CS01 |
Confirmation statement made on 31 December 2023 with no updates
|
|
|
15 Nov 2023 |
CH01 |
Director's details changed for Mr Michael Alan Howard on 6 November 2023
|
|
|
16 May 2023 |
AA |
Accounts for a dormant company made up to 31 December 2022
|
|
|
03 Jan 2023 |
CS01 |
Confirmation statement made on 31 December 2022 with no updates
|
|
|
03 Jan 2023 |
TM01 |
Termination of appointment of Marcus Sean Wilgress Hudson as a director on 20 December 2022
|
|
|
12 Dec 2022 |
AD02 |
Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
|
|
|
05 Aug 2022 |
AA |
Accounts for a dormant company made up to 31 December 2021
|
|
|
21 Jan 2022 |
AA |
Accounts for a dormant company made up to 31 December 2020
|
|
|
05 Jan 2022 |
CS01 |
Confirmation statement made on 31 December 2021 with no updates
|
|
|
14 Dec 2021 |
AP01 |
Appointment of Mrs Claire Helen Conolly as a director on 10 December 2021
|
|
|
29 Jun 2021 |
AP01 |
Appointment of Colin Robert Stirling as a director on 14 June 2021
|
|