Gazette. Gazette dissolved voluntary. |
2022-08-09 |
View Report |
Gazette. Gazette notice voluntary. |
2022-05-24 |
View Report |
Dissolution. Dissolution application strike off company. |
2022-05-13 |
View Report |
Accounts. Accounts type dormant. |
2022-01-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-05-18 |
View Report |
Accounts. Accounts type dormant. |
2021-05-18 |
View Report |
Officers. Officer name: Christopher David Walker. Termination date: 2020-09-15. |
2020-09-18 |
View Report |
Officers. Officer name: Mr David Walker. Appointment date: 2020-09-15. |
2020-09-18 |
View Report |
Address. Change date: 2020-09-09. Old address: Office Suite 1 Imex Business Centre Birtley Chester Le Street DH3 1QT England. New address: 11 Cemetery Road Witton Le Wear Bishop Auckland DL14 0AR. |
2020-09-09 |
View Report |
Confirmation statement. Statement with no updates. |
2020-07-02 |
View Report |
Accounts. Accounts type dormant. |
2019-12-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-05 |
View Report |
Accounts. Accounts type dormant. |
2019-01-07 |
View Report |
Address. New address: Office Suite 1 Imex Business Centre Birtley Chester Le Street DH3 1QT. Change date: 2019-01-07. Old address: Unit 30 Birtley Business Centre Station Lane Birtley County Durham DH3 1QT. |
2019-01-07 |
View Report |
Confirmation statement. Statement with no updates. |
2018-04-03 |
View Report |
Accounts. Accounts type dormant. |
2018-01-09 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-07 |
View Report |
Accounts. Accounts type dormant. |
2017-01-23 |
View Report |
Annual return. With made up date full list shareholders. |
2016-04-23 |
View Report |
Accounts. Accounts type dormant. |
2016-01-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-09 |
View Report |
Accounts. Accounts type dormant. |
2015-01-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-02 |
View Report |
Accounts. Accounts type dormant. |
2014-01-25 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-03 |
View Report |
Accounts. Accounts type total exemption small. |
2013-01-19 |
View Report |
Annual return. With made up date full list shareholders. |
2012-04-30 |
View Report |
Accounts. Accounts type total exemption small. |
2012-01-29 |
View Report |
Officers. Officer name: Alexander Amatosi & Company Limited. |
2011-07-01 |
View Report |
Officers. Officer name: Mr Christopher David Walker. Change date: 2011-06-30. |
2011-06-30 |
View Report |
Officers. Officer name: Alexander Amatosi & Company Limited. |
2011-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2011-05-18 |
View Report |
Officers. Change date: 2011-05-16. Officer name: Christopher David Walker. |
2011-05-17 |
View Report |
Officers. Officer name: Alexander Amatosi & Company Limited. |
2011-05-17 |
View Report |
Accounts. Accounts type total exemption full. |
2010-12-29 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-26 |
View Report |
Address. Change date: 2010-09-13. Old address: Prospect House Prospect Business Park Leadgate Consett Co Durham DH8 7PW United Kingdom. |
2010-09-13 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2010-09-10 |
View Report |
Gazette. Gazette notice compulsary. |
2010-08-24 |
View Report |
Incorporation. Incorporation company. |
2009-04-28 |
View Report |