Quay West Business Village
Sunderland
Tyne & Wear
SR5 2AQ
Registered Address | 3 Pickersgill Court Quay West Business Village Sunderland Tyne & Wear SR5 2AQ |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2013 | Voluntary strike-off action has been suspended (1 page) |
22 March 2013 | Voluntary strike-off action has been suspended (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2013 | Application to strike the company off the register (3 pages) |
14 February 2013 | Application to strike the company off the register (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
2 October 2012 | Annual return made up to 28 August 2012 with a full list of shareholders Statement of capital on 2012-10-02
|
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (3 pages) |
27 August 2011 | Director's details changed for Mr James Powell on 27 August 2011 (2 pages) |
27 August 2011 | Director's details changed for Mr James Powell on 27 August 2011 (2 pages) |
27 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
27 August 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Registered office address changed from 7 Apperley Avenue High Shincliffe Durham DH1 2TY England on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from 7 Apperley Avenue High Shincliffe Durham DH1 2TY England on 11 August 2011 (1 page) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
27 August 2010 | Incorporation
|
27 August 2010 | Incorporation
|