Crumlin
Newport
NP11 3AT
Wales
Director Name | Mr Michael Edward Waters |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2019(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ford View Riverside Rothbury Morpeth NE65 7NS |
Registered Address | 2 Nursery Gardens Stannington Morpeth NE61 6FP |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
19 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2021 | Application to strike the company off the register (1 page) |
21 July 2021 | Registered office address changed from Ford View Riverside Rothbury Morpeth NE65 7NS England to 2 Nursery Gardens Stannington Morpeth NE61 6FP on 21 July 2021 (1 page) |
19 April 2021 | Registered office address changed from Unit 3 Merchant Evegate Business Park Ashford Kent TN25 6SX England to Ford View Riverside Rothbury Morpeth NE65 7NS on 19 April 2021 (1 page) |
16 April 2021 | Director's details changed for Mr Michael Edward Waters on 16 April 2021 (2 pages) |
16 April 2021 | Director's details changed for Mrs Emma Cotton on 16 April 2021 (2 pages) |
16 April 2021 | Change of details for Mr Michael Edward Waters as a person with significant control on 16 April 2021 (2 pages) |
16 April 2021 | Change of details for Mrs Emma Cotton as a person with significant control on 16 April 2021 (2 pages) |
16 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
11 October 2019 | Incorporation Statement of capital on 2019-10-11
|