West Denton
Newcastle Upon Tyne
Tyne And Wear
NE5 5BS
Registered Address | 163 City Road Newcastle Upon Tyne NE1 2BE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
10 at £1 | Yaseen Ashraf 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,586 |
Cash | £3,468 |
Current Liabilities | £20,370 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
8 August 2016 | Delivered on: 14 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 4 ilderton place newcastle upon tyne. Outstanding |
---|---|
28 June 2016 | Delivered on: 28 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
4 April 2024 | Confirmation statement made on 24 January 2024 with no updates (3 pages) |
---|---|
2 March 2024 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2024 | Micro company accounts made up to 31 January 2023 (3 pages) |
6 February 2024 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2023 | Appointment of Mr Birdzhan Ayhan Mehmet as a director on 19 January 2023 (2 pages) |
24 January 2023 | Company name changed burnside convenient store LTD\certificate issued on 24/01/23
|
24 January 2023 | Confirmation statement made on 24 January 2023 with updates (4 pages) |
24 January 2023 | Notification of Birdzhan Ayhan Member as a person with significant control on 19 January 2023 (2 pages) |
24 January 2023 | Change of details for Mr Birdzhan Ayhan Member as a person with significant control on 19 January 2023 (2 pages) |
23 January 2023 | Termination of appointment of Cosmin-Marian Ungureanu as a director on 19 January 2023 (1 page) |
23 January 2023 | Cessation of Cosmin-Marian Ungureanu as a person with significant control on 19 January 2023 (1 page) |
19 January 2023 | Registered office address changed from 30 the Burnside Newcastle upon Tyne Tyne & Wear NE5 5BS England to 163 City Road Newcastle upon Tyne NE1 2BE on 19 January 2023 (1 page) |
18 January 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
17 January 2023 | Termination of appointment of Yaseen Ashraf as a director on 1 December 2022 (1 page) |
15 November 2022 | Confirmation statement made on 15 November 2022 with updates (4 pages) |
15 November 2022 | Notification of Cosmin-Marian Ungureanu as a person with significant control on 15 November 2022 (2 pages) |
15 November 2022 | Appointment of Mr Cosmin-Marian Ungureanu as a director on 15 November 2022 (2 pages) |
15 November 2022 | Cessation of Yaseen Ashraf as a person with significant control on 15 November 2022 (1 page) |
29 April 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
18 November 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
29 April 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
14 December 2020 | Satisfaction of charge 078764270002 in full (1 page) |
14 December 2020 | Satisfaction of charge 078764270001 in full (1 page) |
25 March 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
8 November 2019 | Amended total exemption full accounts made up to 31 January 2019 (12 pages) |
30 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
3 July 2018 | Registered office address changed from C/ Skg Business Services Limited Unit 7 Addison Industrial Estate Blaydon-on-Tyne Tyne and Wear NE21 4TE England to 30 the Burnside Newcastle upon Tyne Tyne & Wear NE5 5BS on 3 July 2018 (1 page) |
18 June 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
20 September 2017 | Registered office address changed from 18 the Burnside West Denton Newcastle upon Tyne Tyne and Wear NE5 5BS to C/ Skg Business Services Limited Unit 7 Addison Industrial Estate Blaydon-on-Tyne Tyne and Wear NE21 4TE on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from 18 the Burnside West Denton Newcastle upon Tyne Tyne and Wear NE5 5BS to C/ Skg Business Services Limited Unit 7 Addison Industrial Estate Blaydon-on-Tyne Tyne and Wear NE21 4TE on 20 September 2017 (1 page) |
29 June 2017 | Cessation of Yaseen Ashraf as a person with significant control on 29 June 2017 (1 page) |
29 June 2017 | Notification of Yaseen Ashraf as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Yaseen Ashraf as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Cessation of Yaseen Ashraf as a person with significant control on 29 June 2017 (1 page) |
15 May 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
15 May 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
14 March 2017 | Registration of a charge with Charles court order to extend. Charge code 078764270002, created on 8 August 2016 (42 pages) |
14 March 2017 | Registration of a charge with Charles court order to extend. Charge code 078764270002, created on 8 August 2016 (42 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
28 June 2016 | Registration of charge 078764270001, created on 28 June 2016 (42 pages) |
28 June 2016 | Registration of charge 078764270001, created on 28 June 2016 (42 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
8 February 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
15 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
19 November 2014 | Amended total exemption small company accounts made up to 31 January 2014 (4 pages) |
19 November 2014 | Amended total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
8 April 2013 | Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
8 April 2013 | Previous accounting period extended from 31 December 2012 to 31 January 2013 (1 page) |
22 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Incorporation (15 pages) |
9 December 2011 | Incorporation (15 pages) |