Kenton Bar
Newcastle Upon Tyne
NE3 3YF
Registered Address | Unit 4 Bellway Ind Est Long Benton Newcastle Upon Tyne NE12 9SW |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
100 at £1 | Dane Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,235 |
Cash | £3,128 |
Current Liabilities | £9,351 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 October |
Latest Return | 21 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (7 months, 1 week from now) |
9 November 2023 | Confirmation statement made on 21 October 2023 with updates (4 pages) |
---|---|
31 October 2023 | Micro company accounts made up to 31 October 2022 (2 pages) |
31 July 2023 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 (1 page) |
24 July 2023 | Previous accounting period extended from 29 October 2022 to 31 October 2022 (1 page) |
25 April 2023 | Appointment of Mr Jesse William Robinson as a director on 22 October 2022 (2 pages) |
25 April 2023 | Director's details changed for Mr Dane Robinson on 25 April 2023 (2 pages) |
30 January 2023 | Notification of Jesse William Robinson as a person with significant control on 21 October 2022 (2 pages) |
30 January 2023 | Change of details for Mr Dane Robinson as a person with significant control on 21 October 2022 (2 pages) |
9 November 2022 | Confirmation statement made on 21 October 2022 with updates (5 pages) |
28 October 2022 | Micro company accounts made up to 31 October 2021 (2 pages) |
7 January 2022 | Registered office address changed from Double Row Double Row Seaton Delaval Whitley Bay NE25 0PP England to Unit 4 Bellway Ind Est Long Benton Newcastle upon Tyne NE12 9SW on 7 January 2022 (2 pages) |
19 November 2021 | Confirmation statement made on 21 October 2021 with no updates (3 pages) |
27 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2021 | Previous accounting period shortened from 30 October 2020 to 29 October 2020 (1 page) |
22 December 2020 | Confirmation statement made on 21 October 2020 with no updates (3 pages) |
30 October 2020 | Current accounting period shortened from 31 October 2019 to 30 October 2019 (1 page) |
16 April 2020 | Registered office address changed from Flat 6, 69 Ryal Walk Kenton Bar Newcastle upon Tyne NE3 3YF to Double Row Double Row Seaton Delaval Whitley Bay NE25 0PP on 16 April 2020 (1 page) |
8 January 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2020 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 July 2018 | Previous accounting period shortened from 31 January 2018 to 31 October 2017 (1 page) |
26 April 2018 | Administrative restoration application (3 pages) |
26 April 2018 | Micro company accounts made up to 31 January 2017 (2 pages) |
27 March 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2017 | Notification of Dane Robinson as a person with significant control on 6 April 2016 (2 pages) |
8 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
8 November 2017 | Notification of Dane Robinson as a person with significant control on 6 April 2016 (2 pages) |
8 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 21 October 2016 with updates (4 pages) |
31 July 2017 | Previous accounting period extended from 31 October 2016 to 31 January 2017 (1 page) |
31 July 2017 | Previous accounting period extended from 31 October 2016 to 31 January 2017 (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
2 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
15 April 2014 | Registered office address changed from , 13 Kenton Lane, Newcastle upon Tyne, Tyne and Wear, NE3 3BQ, England on 15 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr Dane Robinson on 2 April 2014 (7 pages) |
15 April 2014 | Director's details changed for Mr Dane Robinson on 2 April 2014 (7 pages) |
15 April 2014 | Registered office address changed from 13 Kenton Lane Newcastle upon Tyne Tyne and Wear NE3 3BQ England on 15 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr Dane Robinson on 2 April 2014 (7 pages) |
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|
21 October 2013 | Incorporation Statement of capital on 2013-10-21
|