Seaton Delaval
Whitley Bay
NE25 0PP
Registered Address | 2 Double Row Seaton Delaval Whitley Bay NE25 0PP |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Seaton Valley |
Ward | Seghill with Seaton Delaval |
Built Up Area | Seaton Delaval |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
15 February 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2021 | Application to strike the company off the register (1 page) |
14 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
3 June 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
14 September 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
30 July 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
2 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
28 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
2 October 2018 | Registered office address changed from C/O the Mcfarlane Partnership Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS to 2 Double Row Seaton Delaval Whitley Bay NE25 0PP on 2 October 2018 (1 page) |
16 August 2018 | Confirmation statement made on 14 July 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
21 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
23 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 March 2017 | Director's details changed for Miss Tracey Burns on 21 March 2017 (2 pages) |
22 March 2017 | Director's details changed for Miss Tracey Burns on 21 March 2017 (2 pages) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
14 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
2 October 2014 | Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
2 October 2014 | Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
15 July 2014 | Registered office address changed from Metropolitan House Longrigg Newcastle NE16 3AS United Kingdom to Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from Metropolitan House Longrigg Newcastle NE16 3AS United Kingdom to Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 15 July 2014 (1 page) |
14 July 2014 | Incorporation Statement of capital on 2014-07-14
|
14 July 2014 | Incorporation Statement of capital on 2014-07-14
|