Newcastle Upon Tyne
NE15 7SF
Registered Address | 120 Avalon Drive Newcastle Upon Tyne NE15 7SF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gary Moore 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,221 |
Cash | £3,245 |
Current Liabilities | £3,024 |
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 | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 2 days from now) |
29 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
27 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 31 January 2022 (3 pages) |
18 January 2023 | Registered office address changed from Redburn House Redburn Rd Westerhope Newcastle upon Tyne Tyne & Wear NE5 1NB England to 120 Avalon Drive Newcastle upon Tyne NE15 7SF on 18 January 2023 (1 page) |
31 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
16 June 2021 | Confirmation statement made on 9 May 2021 with updates (3 pages) |
16 June 2021 | Change of details for Mr Gary Moore as a person with significant control on 6 April 2016 (2 pages) |
22 March 2021 | Micro company accounts made up to 31 January 2021 (5 pages) |
22 March 2021 | Previous accounting period shortened from 28 August 2021 to 31 January 2021 (1 page) |
22 February 2021 | Current accounting period extended from 28 February 2021 to 28 August 2021 (1 page) |
24 September 2020 | Change of details for Mr Gary Moore as a person with significant control on 6 April 2016 (2 pages) |
9 July 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
28 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
30 May 2018 | Resolutions
|
22 May 2018 | Notification of Gary Moore as a person with significant control on 6 April 2016 (2 pages) |
22 May 2018 | Director's details changed for Mr Gary Moore on 22 May 2018 (2 pages) |
21 May 2018 | Confirmation statement made on 9 May 2018 with updates (3 pages) |
3 April 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
3 April 2018 | Previous accounting period shortened from 31 May 2018 to 28 February 2018 (1 page) |
11 January 2018 | Annual return made up to 9 May 2014 with a full list of shareholders (19 pages) |
9 January 2018 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2018-01-09
|
9 January 2018 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 January 2018 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2018-01-09
|
9 January 2018 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
9 January 2018 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
9 January 2018 | Confirmation statement made on 9 May 2017 with updates (12 pages) |
9 January 2018 | Administrative restoration application (3 pages) |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
7 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
14 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-06-14
|
23 July 2012 | Director's details changed for Mr Gary Moore on 17 July 2012 (3 pages) |
23 July 2012 | Director's details changed for Mr Gary Moore on 17 July 2012 (3 pages) |
9 May 2012 | Incorporation (36 pages) |
9 May 2012 | Incorporation (36 pages) |