Newcastle Upon Tyne
NE2 4PQ
Registered Address | 12 Jesmond Road West Newcastle Upon Tyne NE2 4PQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | Registered office address changed from Unit Su01, No. 1 the Exchange, High Road Ilford Ilford Essex IG1 1DE England to 12 Jesmond Road West Newcastle upon Tyne NE2 4PQ on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Unit Su01, No. 1 the Exchange, High Road Ilford Ilford Essex IG1 1DE England to 12 Jesmond Road West Newcastle upon Tyne NE2 4PQ on 5 May 2015 (1 page) |
5 May 2015 | Registered office address changed from Unit Su01, No. 1 the Exchange, High Road Ilford Ilford Essex IG1 1DE England to 12 Jesmond Road West Newcastle upon Tyne NE2 4PQ on 5 May 2015 (1 page) |
1 May 2015 | Director's details changed for Sunil Parmar on 27 June 2014 (2 pages) |
1 May 2015 | Director's details changed for Sunil Parmar on 27 June 2014 (2 pages) |
27 June 2014 | Registered office address changed from Unit 1 the Exchange Shopping Centre Ilford IG1 1RS United Kingdom on 27 June 2014 (1 page) |
27 June 2014 | Registered office address changed from Unit 1 the Exchange Shopping Centre Ilford IG1 1RS United Kingdom on 27 June 2014 (1 page) |
26 June 2014 | Incorporation Statement of capital on 2014-06-26
|
26 June 2014 | Incorporation Statement of capital on 2014-06-26
|