Gateshead
Tyne And Wear
NE8 3QY
Director Name | Mr Andrew Charles Rixon Sanctuary |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2014(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Bold Street Altrincham WA14 2EH |
Registered Address | 35 Groat Market Newcastle Upon Tyne NE1 1UG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
9 December 2014 | Delivered on: 12 December 2014 Persons entitled: Andrew Sanctuary Classification: A registered charge Outstanding |
---|
11 January 2024 | Confirmation statement made on 1 December 2023 with no updates (3 pages) |
---|---|
31 August 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
1 December 2022 | Confirmation statement made on 1 December 2022 with updates (3 pages) |
28 November 2022 | Registered office address changed from 143 Baltic Quays Mill Road Gateshead NE8 3QY England to 35 Groat Market Newcastle upon Tyne NE1 1UG on 28 November 2022 (1 page) |
10 October 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
12 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
4 November 2021 | Compulsory strike-off action has been suspended (1 page) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
29 October 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
31 August 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
22 July 2020 | Termination of appointment of Andrew Charles Rixon Sanctuary as a director on 1 July 2019 (1 page) |
30 August 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
28 May 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
31 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2018 | Cessation of Andrew Charles Rixon Sanctuary as a person with significant control on 1 September 2018 (1 page) |
27 October 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
1 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
23 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
28 September 2016 | Registered office address changed from 35 Groat Market Newcastle upon Tyne Tyne & Wear NE1 1UQ to 143 Baltic Quays Mill Road Gateshead NE8 3QY on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from 35 Groat Market Newcastle upon Tyne Tyne & Wear NE1 1UQ to 143 Baltic Quays Mill Road Gateshead NE8 3QY on 28 September 2016 (1 page) |
27 September 2016 | Director's details changed for Mr Andrew Charles Rixon Sanctuary on 24 December 2015 (2 pages) |
27 September 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
27 September 2016 | Director's details changed for Mr Andrew Charles Rixon Sanctuary on 24 December 2015 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Registered office address changed from 13 Percy Street Newcastle upon Tyne Tyne and Wear NE1 4PW United Kingdom to 35 Groat Market Newcastle upon Tyne Tyne & Wear NE1 1UQ on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from 13 Percy Street Newcastle upon Tyne Tyne and Wear NE1 4PW United Kingdom to 35 Groat Market Newcastle upon Tyne Tyne & Wear NE1 1UQ on 9 November 2015 (1 page) |
6 November 2015 | Director's details changed for Mr Kemal Guclu on 29 May 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr Kemal Guclu on 29 May 2015 (2 pages) |
12 December 2014 | Registration of charge 091723380001, created on 9 December 2014 (30 pages) |
12 December 2014 | Registration of charge 091723380001, created on 9 December 2014 (30 pages) |
12 December 2014 | Registration of charge 091723380001, created on 9 December 2014 (30 pages) |
12 August 2014 | Incorporation Statement of capital on 2014-08-12
|
12 August 2014 | Incorporation Statement of capital on 2014-08-12
|