Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6BJ
Website | flect.co.uk |
---|---|
Telephone | 01926 041600 |
Telephone region | Warwick |
Registered Address | Arch 11, Forth Goods Yard Forth Street Newcastle Upon Tyne Tyne And Wear NE1 3PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Adam John Brewer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£354 |
Cash | £173 |
Current Liabilities | £1,979 |
Latest Accounts | 31 January 2017 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 August 2018 | Application to strike the company off the register (3 pages) |
2 February 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
31 October 2017 | Registered office address changed from Arch 18, Forth Goods Yard Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PG to Arch 11, Forth Goods Yard Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PG on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from Arch 18, Forth Goods Yard Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PG to Arch 11, Forth Goods Yard Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PG on 31 October 2017 (1 page) |
8 February 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 January 2017 (3 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
12 July 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
22 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
20 January 2016 | Registered office address changed from C/O Pandon Trading Suite 36 7-15 Pink Lane Newcastle upon Tyne NE1 5DW to Arch 18, Forth Goods Yard Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PG on 20 January 2016 (1 page) |
20 January 2016 | Registered office address changed from C/O Pandon Trading Suite 36 7-15 Pink Lane Newcastle upon Tyne NE1 5DW to Arch 18, Forth Goods Yard Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PG on 20 January 2016 (1 page) |
23 November 2015 | Director's details changed for Mr Adam John Brewer on 23 November 2015 (2 pages) |
23 November 2015 | Director's details changed for Mr Adam John Brewer on 23 November 2015 (2 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
12 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
10 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
27 August 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
27 August 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
5 April 2013 | Company name changed kitgrabber LIMITED\certificate issued on 05/04/13
|
5 April 2013 | Company name changed kitgrabber LIMITED\certificate issued on 05/04/13
|
21 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
21 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (3 pages) |
19 January 2012 | Incorporation
|
19 January 2012 | Incorporation
|