Gosforth
Newcastle Upon Tyne
NE3 3LS
Registered Address | Suite 5 2nd Floor Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
1 at £1 | Louise Milligan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£19,031 |
Cash | £6,807 |
Current Liabilities | £45,949 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
16 December 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 September 2022 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
30 November 2021 | Liquidators' statement of receipts and payments to 26 October 2021 (21 pages) |
12 January 2021 | Resolutions
|
28 November 2020 | Registered office address changed from Metropolitan House Unit G1 Longrigg Road Swalwell Gateshead NE16 3AS to Suite 5 2nd Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 28 November 2020 (2 pages) |
17 November 2020 | Appointment of a voluntary liquidator (3 pages) |
17 November 2020 | Statement of affairs (9 pages) |
8 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
1 June 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
25 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
15 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 July 2016 | Resolutions
|
27 July 2016 | Sub-division of shares on 19 July 2016 (4 pages) |
27 July 2016 | Sub-division of shares on 19 July 2016 (4 pages) |
27 July 2016 | Resolutions
|
27 July 2016 | Change of share class name or designation (2 pages) |
27 July 2016 | Change of share class name or designation (2 pages) |
3 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
21 May 2015 | Director's details changed for Mrs Louise Milligan on 5 May 2014 (2 pages) |
21 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Director's details changed for Mrs Louise Milligan on 5 May 2014 (2 pages) |
21 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Director's details changed for Mrs Louise Milligan on 5 May 2014 (2 pages) |
27 January 2015 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 January 2015 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
27 January 2015 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
27 January 2015 | Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Registered office address changed from 19 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from 19 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 27 May 2014 (1 page) |
27 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
5 February 2014 | Company name changed miligans bakery stores LIMITED\certificate issued on 05/02/14
|
5 February 2014 | Company name changed miligans bakery stores LIMITED\certificate issued on 05/02/14
|
30 January 2014 | Company name changed the barista academy LIMITED\certificate issued on 30/01/14
|
30 January 2014 | Company name changed the barista academy LIMITED\certificate issued on 30/01/14
|
30 April 2013 | Incorporation (14 pages) |
30 April 2013 | Incorporation (14 pages) |