North Shields
Tyne & Wear
NE30 2RH
Registered Address | Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2020 | Application to strike the company off the register (1 page) |
21 May 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
25 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
14 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
12 September 2018 | Registered office address changed from 132 Whitley Road Whitley Bay Tyne and Wear NE26 2NA to Unit 2-4 Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 12 September 2018 (1 page) |
11 September 2018 | Director's details changed for Mr Dominique Stanislaus Mikula on 11 September 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 September 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
7 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
7 May 2017 | Confirmation statement made on 15 April 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
3 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
12 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
31 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
22 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
29 April 2013 | Registered office address changed from 27 Tenbury Cresent Preston Grange North Shields Tyne and Wear NE29 9EP United Kingdom on 29 April 2013 (1 page) |
29 April 2013 | Registered office address changed from 27 Tenbury Cresent Preston Grange North Shields Tyne and Wear NE29 9EP United Kingdom on 29 April 2013 (1 page) |
29 April 2013 | Director's details changed for Mr Dominique Mikula on 29 April 2013 (2 pages) |
29 April 2013 | Director's details changed for Mr Dominique Mikula on 29 April 2013 (2 pages) |
15 April 2013 | Incorporation (14 pages) |
15 April 2013 | Incorporation (14 pages) |