Newcastle Upon Tyne
NE1 2JS
Director Name | Billabong Bill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2013(same day as company formation) |
Correspondence Address | Wisteria House Clarendon Road South Woodford London E18 2AW |
Registered Address | Loft 59, The Turnbull Queens Lane Newcastle Upon Tyne NE1 3NG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
9 October 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2018 | Notification of Mateusz Kijowski as a person with significant control on 14 March 2018 (2 pages) |
8 March 2018 | Registered office address changed from Ashwell House 11 Robert Leonard Ind Est Stock Road Southend-on-Sea Essex SS2 5QD England to Loft 59, the Turnbull Queens Lane Newcastle upon Tyne NE1 3NG on 8 March 2018 (1 page) |
7 March 2018 | Appointment of Mr Mateusz Kijowski as a director on 7 March 2018 (2 pages) |
7 March 2018 | Termination of appointment of Billabong Bill Ltd as a director on 7 March 2018 (1 page) |
7 March 2018 | Cessation of Billabong Bill Ltd as a person with significant control on 7 March 2018 (1 page) |
5 March 2018 | Notification of Billabong Bill Ltd as a person with significant control on 5 March 2018 (2 pages) |
5 March 2018 | Cessation of Alan James Brake as a person with significant control on 5 March 2018 (1 page) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
6 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 June 2015 | Registered office address changed from Ashwell Services 11 Robert Leonard Ind Est Stock Road Southend-on-Sea Essex SS2 5QD to Ashwell House 11 Robert Leonard Ind Est Stock Road Southend-on-Sea Essex SS2 5QD on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Ashwell Services 11 Robert Leonard Ind Est Stock Road Southend-on-Sea Essex SS2 5QD to Ashwell House 11 Robert Leonard Ind Est Stock Road Southend-on-Sea Essex SS2 5QD on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Ashwell Services 11 Robert Leonard Ind Est Stock Road Southend-on-Sea Essex SS2 5QD to Ashwell House 11 Robert Leonard Ind Est Stock Road Southend-on-Sea Essex SS2 5QD on 4 June 2015 (1 page) |
9 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
9 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-09
|
13 February 2015 | Registered office address changed from 11 Robert Leonard Ind Est Stock Road Southend-on-Sea Essex SS2 5QD to Ashwell Services 11 Robert Leonard Ind Est Stock Road Southend-on-Sea Essex SS2 5QD on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from 11 Robert Leonard Ind Est Stock Road Southend-on-Sea Essex SS2 5QD to Ashwell Services 11 Robert Leonard Ind Est Stock Road Southend-on-Sea Essex SS2 5QD on 13 February 2015 (1 page) |
12 February 2015 | Director's details changed for Billabong Bill Ltd on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Billabong Bill Ltd on 12 February 2015 (2 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
10 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-10
|
27 August 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
27 August 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
2 May 2013 | Registered office address changed from Cleveland House 26 Cleveland Road South Woodford London E18 2AN England on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Cleveland House 26 Cleveland Road South Woodford London E18 2AN England on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from Cleveland House 26 Cleveland Road South Woodford London E18 2AN England on 2 May 2013 (1 page) |
30 April 2013 | Incorporation
|
30 April 2013 | Incorporation
|