2 Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Director Name | Mr Derek Newton |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brundon Avenue Whitley Bay NE26 1SE |
Registered Address | 166 Queen Alexandra Road North Shields NE29 9AL |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Preston |
Built Up Area | Tyneside |
100 at £1 | Tatiana Michelle Newton 100.00% Ordinary |
---|
Latest Accounts | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 25 January 2024 (2 months ago) |
---|---|
Next Return Due | 8 February 2025 (10 months, 2 weeks from now) |
28 January 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
18 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
15 March 2023 | Registered office address changed from 2 Mccowie & Co 2 Gosforth Park Avenue Newcastle upon Tyne NE12 8EG England to 166 Queen Alexandra Road North Shields NE29 9AL on 15 March 2023 (1 page) |
14 March 2023 | Director's details changed for Mrs Tatiana Michelle Newton on 14 March 2023 (2 pages) |
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
21 February 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
26 January 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
4 October 2021 | Micro company accounts made up to 31 January 2021 (3 pages) |
25 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
21 October 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
28 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
17 September 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
22 November 2018 | Change of details for Ms Tatiana Michelle Newton as a person with significant control on 22 November 2018 (2 pages) |
19 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
3 September 2018 | Notification of Tatiana Michelle Newton as a person with significant control on 6 April 2016 (2 pages) |
8 May 2018 | Registered office address changed from 3 Brundon Avenue Whitley Bay Tyne and Wear NE26 1SE to 2 Mccowie & Co 2 Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 8 May 2018 (1 page) |
4 May 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
18 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2017 | Confirmation statement made on 25 January 2017 with updates (8 pages) |
7 December 2017 | Registered office address changed from Flat 2 14 Granville Gardens Newcastle upon Tyne NE2 1HL England to 3 Brundon Avenue Whitley Bay Tyne and Wear NE26 1SE on 7 December 2017 (1 page) |
7 December 2017 | Administrative restoration application (2 pages) |
7 December 2017 | Micro company accounts made up to 31 January 2017 (11 pages) |
7 December 2017 | Confirmation statement made on 25 January 2017 with updates (8 pages) |
7 December 2017 | Micro company accounts made up to 31 January 2017 (11 pages) |
7 December 2017 | Administrative restoration application (2 pages) |
7 December 2017 | Registered office address changed from Flat 2 14 Granville Gardens Newcastle upon Tyne NE2 1HL England to 3 Brundon Avenue Whitley Bay Tyne and Wear NE26 1SE on 7 December 2017 (1 page) |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 October 2016 | Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG England to Flat 2 14 Granville Gardens Newcastle upon Tyne NE2 1HL on 18 October 2016 (1 page) |
18 October 2016 | Registered office address changed from 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG England to Flat 2 14 Granville Gardens Newcastle upon Tyne NE2 1HL on 18 October 2016 (1 page) |
7 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Registered office address changed from 60 Percy Park North Shields Tyne and Wear NE30 4JX to 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 60 Percy Park North Shields Tyne and Wear NE30 4JX to 52-54 Leazes Park Road Newcastle upon Tyne NE1 4PG on 7 March 2016 (1 page) |
7 March 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
10 November 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
10 November 2015 | Accounts for a dormant company made up to 31 January 2015 (5 pages) |
28 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
30 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
21 March 2014 | Registered office address changed from 3 Brundon Avenue Whitley Bay NE26 1SE United Kingdom on 21 March 2014 (1 page) |
21 March 2014 | Director's details changed for Mrs Tatiana Michelle Newton on 14 February 2014 (2 pages) |
21 March 2014 | Registered office address changed from 3 Brundon Avenue Whitley Bay NE26 1SE United Kingdom on 21 March 2014 (1 page) |
21 March 2014 | Director's details changed for Mrs Tatiana Michelle Newton on 14 February 2014 (2 pages) |
21 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
20 June 2013 | Termination of appointment of Derek Newton as a director (1 page) |
20 June 2013 | Termination of appointment of Derek Newton as a director (1 page) |
4 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
4 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
28 June 2012 | Company name changed dbe inc LTD\certificate issued on 28/06/12
|
28 June 2012 | Company name changed dbe inc LTD\certificate issued on 28/06/12
|
25 January 2012 | Incorporation (21 pages) |
25 January 2012 | Incorporation (21 pages) |