Newcastle Upon Tyne
NE7 7FL
Registered Address | 44 Ruskin Drive Newcastle Upon Tyne NE7 7FL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Dene |
Built Up Area | Tyneside |
5 at £5 | Melanie Colman 50.00% Ordinary B |
---|---|
5 at £5 | Paul Colman 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £9 |
Cash | £9 |
Latest Accounts | 30 April 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
18 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2019 | Application to strike the company off the register (1 page) |
1 November 2018 | Total exemption full accounts made up to 30 April 2018 (4 pages) |
13 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
7 August 2017 | Registered office address changed from 22 Bosworth Gardens Newcastle upon Tyne NE6 5UN England to 44 Ruskin Drive Newcastle upon Tyne NE7 7FL on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from 22 Bosworth Gardens Newcastle upon Tyne NE6 5UN England to 44 Ruskin Drive Newcastle upon Tyne NE7 7FL on 7 August 2017 (1 page) |
11 May 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
11 May 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (7 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
15 February 2016 | Registered office address changed from 42 Sefton Avenue Newcastle upon Tyne NE6 5QR to 22 Bosworth Gardens Newcastle upon Tyne NE6 5UN on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 42 Sefton Avenue Newcastle upon Tyne NE6 5QR to 22 Bosworth Gardens Newcastle upon Tyne NE6 5UN on 15 February 2016 (1 page) |
20 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 November 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
31 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
12 March 2015 | Company name changed firm assist LIMITED\certificate issued on 12/03/15
|
12 March 2015 | Company name changed firm assist LIMITED\certificate issued on 12/03/15
|
10 February 2015 | Registered office address changed from 38 Crompton Road Newcastle upon Tyne NE6 5QL to 42 Sefton Avenue Newcastle upon Tyne NE6 5QR on 10 February 2015 (1 page) |
10 February 2015 | Registered office address changed from 38 Crompton Road Newcastle upon Tyne NE6 5QL to 42 Sefton Avenue Newcastle upon Tyne NE6 5QR on 10 February 2015 (1 page) |
17 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 June 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
5 June 2014 | Previous accounting period extended from 31 March 2014 to 30 April 2014 (1 page) |
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
25 April 2013 | Registered office address changed from 9 Rockingham Road Rockingham Road Newbury Berkshire RG14 5PD England on 25 April 2013 (1 page) |
25 April 2013 | Registered office address changed from 9 Rockingham Road Rockingham Road Newbury Berkshire RG14 5PD England on 25 April 2013 (1 page) |
6 March 2013 | Incorporation
|
6 March 2013 | Incorporation
|