Sunderland
Tyne And Wear
SR4 7RJ
Registered Address | 28a Ewesley Road Sunderland Tyne And Wear SR4 7RJ |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Barnes |
Built Up Area | Sunderland |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 May 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
31 May 2017 | Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
14 December 2016 | Compulsory strike-off action has been suspended (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
25 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 October 2015 | Director's details changed for Dr Sadanand Shivajogayya Myagerimath on 1 June 2015 (2 pages) |
25 October 2015 | Director's details changed for Dr Sadanand Shivajogayya Myagerimath on 1 June 2015 (2 pages) |
25 October 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
15 September 2015 | Registered office address changed from 67 Covertside West Kirby Wirral Merseyside CH48 9UH to 28a Ewesley Road Sunderland Tyne and Wear SR4 7RJ on 15 September 2015 (2 pages) |
15 September 2015 | Registered office address changed from 67 Covertside West Kirby Wirral Merseyside CH48 9UH to 28a Ewesley Road Sunderland Tyne and Wear SR4 7RJ on 15 September 2015 (2 pages) |
23 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2014 | Registered office address changed from 95 Birmingham Road Alvechurch Birmingham Worcestershire B48 7TD England on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from 95 Birmingham Road Alvechurch Birmingham Worcestershire B48 7TD England on 25 April 2014 (1 page) |
21 August 2013 | Incorporation Statement of capital on 2013-08-21
|
21 August 2013 | Incorporation Statement of capital on 2013-08-21
|