07715030 LIMITED

07715030
BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS

Documents

Documents
Date Category Description Pages
20 Aug 2020 gazette Gazette Dissolved Liquidation 1 Buy now
20 May 2020 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 23 Buy now
11 Nov 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 20 Buy now
29 Nov 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 25 Buy now
05 Oct 2017 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
05 Oct 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Oct 2017 resolution Resolution 1 Buy now
26 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 May 2017 restoration Restoration Order Of Court 4 Buy now
30 May 2017 change-of-name Certificate Change Of Name Company 4 Buy now
10 Mar 2015 gazette Gazette Dissolved Compulsory 1 Buy now
25 Nov 2014 gazette Gazette Notice Voluntary 1 Buy now
09 May 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
18 Mar 2014 gazette Gazette Notice Compulsory 1 Buy now
28 Aug 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
23 Jul 2013 gazette Gazette Notice Compulsory 1 Buy now
07 Sep 2012 annual-return Annual Return 3 Buy now
06 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Sep 2011 change-of-name Certificate Change Of Name Company 3 Buy now
26 Aug 2011 capital Return of Allotment of shares 3 Buy now
23 Aug 2011 officers Appointment of director (Lorraine Griffiths) 2 Buy now
23 Aug 2011 officers Termination of appointment of director (Sean Nicolson) 1 Buy now
18 Aug 2011 change-of-name Certificate Change Of Name Company 3 Buy now
22 Jul 2011 incorporation Incorporation Company 15 Buy now