Stockton-On-Tees
TS19 7JR
Registered Address | Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Christopher Andrew Nimmo 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £846 |
Cash | £641 |
Current Liabilities | £1,989 |
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
21 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2019 | Change of details for Mr Christopher Andrew Nimmo as a person with significant control on 10 January 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
3 January 2019 | Micro company accounts made up to 30 November 2017 (4 pages) |
27 November 2018 | Registered office address changed from Beaumont House 74/76 Church Road Stockton-on-Tees TS18 1TW to Boho 4 Gibson House Cleveland Street Middlesbrough TS2 1AY on 27 November 2018 (2 pages) |
21 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2018 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
30 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
29 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
20 June 2015 | Registered office address changed from 7 the Cloisters Stockton-on-Tees TS19 7JR to Beaumont House 74/76 Church Road Stockton-on-Tees TS18 1TW on 20 June 2015 (1 page) |
20 June 2015 | Registered office address changed from 7 the Cloisters Stockton-on-Tees TS19 7JR to Beaumont House 74/76 Church Road Stockton-on-Tees TS18 1TW on 20 June 2015 (1 page) |
31 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
31 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|
29 November 2013 | Incorporation Statement of capital on 2013-11-29
|