GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 79 Northbourne Street Gateshead NE8 4AE. Change occurred on 2016-08-16. Company's previous address: C/O Wm Fortune & Son Collingwood House Church Square Hartlepool Cleveland TS24 7EN.
filed on: 16th, August 2016
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-13
filed on: 17th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-08-17: 3.00 GBP
|
capital |
|
TM02 |
Termination of appointment as a secretary on 2015-07-17
filed on: 17th, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-07-17
filed on: 17th, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-13
filed on: 15th, August 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2013-08-31
filed on: 4th, June 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-13
filed on: 14th, August 2013
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2012-11-16
filed on: 16th, November 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-13
filed on: 16th, November 2012
|
annual return |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-08-31
filed on: 8th, November 2012
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2012-10-17
filed on: 17th, October 2012
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, August 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-13
filed on: 15th, August 2011
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2010-08-13: 3.00 GBP
filed on: 18th, August 2010
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-08-18
filed on: 18th, August 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2010-08-18) of a secretary
filed on: 18th, August 2010
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2010-08-18
filed on: 18th, August 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 13th, August 2010
|
incorporation |
|