Jesmond
Newcastle Upon Tyne
NE2 1TJ
Registered Address | Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne NE2 1TJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2022 | Application to strike the company off the register (3 pages) |
1 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
6 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
21 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
1 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
27 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
6 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
28 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
29 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 April 2016 | Director's details changed for Mr Richky Suryanto on 1 April 2016 (2 pages) |
1 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Director's details changed for Mr Richky Suryanto on 1 April 2016 (2 pages) |
1 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 March 2015 | Director's details changed for Mr Richky Suryanto on 19 March 2015 (2 pages) |
25 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Director's details changed for Mr Richky Suryanto on 19 March 2015 (2 pages) |
25 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
11 February 2015 | Registered office address changed from West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD United Kingdom to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD United Kingdom to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 11 February 2015 (1 page) |
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|
19 March 2014 | Incorporation Statement of capital on 2014-03-19
|