Gazette. Gazette notice voluntary. |
2023-01-24 |
View Report |
Dissolution. Dissolution application strike off company. |
2023-01-13 |
View Report |
Accounts. Accounts type dormant. |
2022-11-21 |
View Report |
Address. New address: C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE. Change date: 2022-07-07. Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom. |
2022-07-07 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-16 |
View Report |
Accounts. Accounts type dormant. |
2021-08-23 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-15 |
View Report |
Accounts. Accounts type dormant. |
2020-10-23 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-18 |
View Report |
Accounts. Accounts type dormant. |
2019-09-12 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-15 |
View Report |
Accounts. Accounts type dormant. |
2018-09-18 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-13 |
View Report |
Persons with significant control. Psc name: Nancy Griffin Snowden. Notification date: 2016-04-06. |
2017-11-22 |
View Report |
Officers. Change date: 2017-11-21. Officer name: Nancy Griffin Snowden. |
2017-11-22 |
View Report |
Persons with significant control. Withdrawal date: 2017-11-22. |
2017-11-22 |
View Report |
Accounts. Accounts type dormant. |
2017-08-14 |
View Report |
Confirmation statement. Statement with updates. |
2017-03-01 |
View Report |
Accounts. Accounts type dormant. |
2017-01-05 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-21 |
View Report |
Officers. Change date: 2016-02-01. Officer name: Nancy Griffin Snowden. |
2016-03-07 |
View Report |
Incorporation. Incorporation company. |
2015-02-13 |
View Report |