Seaham Grange Industrial Estate
Seaham
SR7 0PY
Director Name | Mrs Joanne Calik |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2012(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10-11 Lister Road N.W. Industrial Estate Peterlee County Durham SR8 2RB |
Website | comshop.co.uk |
---|
Registered Address | Unit 10, Byron House Hall Dene Way Seaham Grange Industrial Estate Seaham SR7 0PY |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Seaham |
Built Up Area | Seaham |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Arron Gilbraith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £23,046 |
Cash | £4,219 |
Latest Accounts | 30 November 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 14 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 28 January 2023 (overdue) |
13 December 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 November 2020 (2 pages) |
21 April 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
15 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
14 January 2020 | Accounts for a dormant company made up to 30 November 2016 (2 pages) |
14 January 2020 | Cessation of Arron Gilbraith as a person with significant control on 1 January 2019 (1 page) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
14 January 2020 | Registered office address changed from 68 York Road Peterlee County Durham SR8 2DP to Unit 10, Byron House Hall Dene Way Seaham Grange Industrial Estate Seaham SR7 0PY on 14 January 2020 (1 page) |
14 January 2020 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
14 January 2020 | Notification of Cs Technical Support Limited as a person with significant control on 1 January 2019 (2 pages) |
14 January 2020 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
8 December 2018 | Compulsory strike-off action has been suspended (1 page) |
6 November 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
7 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
5 January 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
1 December 2014 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
5 November 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
1 November 2014 | Director's details changed for Arron Gilbraith on 26 October 2014 (2 pages) |
1 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Director's details changed for Arron Gilbraith on 26 October 2014 (2 pages) |
1 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
14 October 2014 | Registered office address changed from 10-11 Lister Road N.W. Industrial Estate Peterlee County Durham SR8 2RB to 68 York Road Peterlee County Durham SR8 2DP on 14 October 2014 (1 page) |
14 October 2014 | Registered office address changed from 10-11 Lister Road N.W. Industrial Estate Peterlee County Durham SR8 2RB to 68 York Road Peterlee County Durham SR8 2DP on 14 October 2014 (1 page) |
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
3 December 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
9 May 2013 | Termination of appointment of Joanne Calik as a director (1 page) |
9 May 2013 | Termination of appointment of Joanne Calik as a director (1 page) |
8 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
7 March 2012 | Appointment of Mrs Joanne Calik as a director (2 pages) |
7 March 2012 | Appointment of Mrs Joanne Calik as a director (2 pages) |
21 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
1 November 2010 | Incorporation
|
1 November 2010 | Incorporation
|