2023-03-29
|
Change of registered office address
|
Registered office address changed from 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 2023-03-29
|
|
details
|
2023-01-06
|
Notice of appointment of liquidator voluntary winding up (members or creditors)
|
Appointment of a voluntary liquidator
|
|
details
|
2022-12-13
|
Notice of administrator's progress report
|
Administrator's progress report
|
|
details
|
2022-12-13
|
Notice of move from administration to creditors' voluntary liquidation
|
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
details
|
2022-07-08
|
Notice of administrator's progress report
|
Administrator's progress report
|
|
details
|
2022-01-07
|
Notice of statement of affairs in administration
|
Statement of affairs with form AM02SOA/AM02SOC
|
|
details
|
2021-12-23
|
Certificate of Incorporation on Change of Name
|
Certificate of change of name
|
|
details
|
2021-12-23
|
Filing dated 23 December 2021
|
Resolutions
|
|
details
|
2021-12-22
|
Change of registered office address
|
Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL England to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2021-12-22
|
|
details
|
2021-12-21
|
Notice of administrator's proposals
|
Statement of administrator's proposal
|
|
details
|
2021-12-20
|
Notice of administrator's appointment
|
Appointment of an administrator
|
|
details
|
2021-11-05
|
Termination of appointment of director
|
Termination of appointment of Robert King as a director on 2021-10-22
|
|
details
|
2021-09-29
|
Termination of appointment of secretary
|
Termination of appointment of Andrew Lee as a secretary on 2021-09-29
|
|
details
|
2021-09-27
|
Termination of appointment of director
|
Termination of appointment of Sarah Elizabeth Jones as a director on 2021-09-14
|
|
details
|
2021-07-29
|
Annual Accounts
|
Total exemption full accounts made up to 2020-12-31
|
|
details
|
2021-05-06
|
Confirmation Statement
|
Confirmation statement made on 2021-04-12 with updates
|
|
details
|
2021-04-15
|
Appointment of secretary
|
Appointment of Mr Andrew Lee as a secretary on 2021-03-25
|
|
details
|
2021-04-10
|
Termination of appointment of secretary
|
Termination of appointment of Andrew Thurstan as a secretary on 2021-03-25
|
|
details
|
2021-04-07
|
Change of registered office address
|
Registered office address changed from Astra House Spinners Lane Poynton Stockport SK12 1GA England to Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL on 2021-04-07
|
|
details
|
2020-07-14
|
Annual Accounts
|
Accounts for a dormant company made up to 2019-12-31
|
|
details
|