Stamford
Lincolnshire
PE9 2SS
Secretary Name | Arch Accountancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2011(same day as company formation) |
Correspondence Address | 26 Tesla Court Innovation Way Lynch Wood Peterborough PE2 6FL |
Registered Address | 3rd Floor, Citygate St. James Boulevard Newcastle Upon Tyne NE1 4JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 9 other UK companies use this postal address |
150 at £1 | Saima Rennie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,679 |
Cash | £30,214 |
Current Liabilities | £17,933 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2016 | Application to strike the company off the register (3 pages) |
21 January 2016 | Application to strike the company off the register (3 pages) |
17 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 November 2014 | Previous accounting period shortened from 31 August 2014 to 31 May 2014 (1 page) |
13 November 2014 | Previous accounting period shortened from 31 August 2014 to 31 May 2014 (1 page) |
26 June 2014 | Director's details changed for Saima Rennie on 7 June 2014 (2 pages) |
26 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Registered office address changed from 3Rd Floor Citygate 1St James' Boulevard Newcastle upon Tyne NE1 4JE on 26 June 2014 (1 page) |
26 June 2014 | Registered office address changed from 3Rd Floor Citygate 1St James' Boulevard Newcastle upon Tyne NE1 4JE on 26 June 2014 (1 page) |
26 June 2014 | Director's details changed for Saima Rennie on 7 June 2014 (2 pages) |
26 June 2014 | Director's details changed for Saima Rennie on 7 June 2014 (2 pages) |
26 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
17 June 2014 | Termination of appointment of Arch Accountancy Limited as a secretary (2 pages) |
17 June 2014 | Registered office address changed from C/O C/O Arch Accountancy Ltd 36 Phillips Court Water Street Stamford Lincolnshire PE9 2EE United Kingdom on 17 June 2014 (2 pages) |
17 June 2014 | Termination of appointment of Arch Accountancy Limited as a secretary (2 pages) |
17 June 2014 | Registered office address changed from C/O C/O Arch Accountancy Ltd 36 Phillips Court Water Street Stamford Lincolnshire PE9 2EE United Kingdom on 17 June 2014 (2 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
24 September 2012 | Registered office address changed from C/O Arch Accountancy 36 Phillips Court, Water Street Stamford PE9 2EE United Kingdom on 24 September 2012 (1 page) |
24 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Registered office address changed from C/O Arch Accountancy 36 Phillips Court, Water Street Stamford PE9 2EE United Kingdom on 24 September 2012 (1 page) |
30 August 2011 | Incorporation
|
30 August 2011 | Incorporation
|