Front Street
Tynemouth
Tyne And Wear
NE30 4BS
Registered Address | 4 The Arcade Front Street Tynemouth Tyne And Wear NE30 4BS |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
17 March 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
---|---|
17 March 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
10 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
1 March 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
2 April 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
23 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2018 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
22 January 2018 | Notification of Nigel Stein as a person with significant control on 22 January 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with updates (5 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
11 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
11 March 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
11 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
10 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
10 February 2015 | Director's details changed for Mr Victor Thomas Short on 10 February 2014 (2 pages) |
10 February 2015 | Director's details changed for Mr Victor Thomas Short on 10 February 2014 (2 pages) |
10 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
2 April 2014 | Registered office address changed from 80 Friars Wharf Gateshead Tyne and Wear NE10 0QX England on 2 April 2014 (1 page) |
2 April 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
2 April 2014 | Registered office address changed from 80 Friars Wharf Gateshead Tyne and Wear NE10 0QX England on 2 April 2014 (1 page) |
2 April 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
2 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Registered office address changed from 80 Friars Wharf Gateshead Tyne and Wear NE10 0QX England on 2 April 2014 (1 page) |
31 January 2013 | Incorporation (20 pages) |
31 January 2013 | Incorporation (20 pages) |