Washington
Tyne And Wear
NE37 2BA
Director Name | Swetha Palreddy |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26a Front Street Washington NE37 2BA |
Registered Address | 26-27 Front Street Washington Tyne And Wear NE37 2BA |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Washington North |
Built Up Area | Sunderland |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
31 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
---|---|
27 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
9 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
25 May 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
4 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
1 April 2017 | Appointment of Mr Upendar Reddy Pisati as a director on 24 March 2017 (2 pages) |
1 April 2017 | Termination of appointment of Swetha Palreddy as a director on 24 March 2017 (1 page) |
1 April 2017 | Appointment of Mr Upendar Reddy Pisati as a director on 24 March 2017 (2 pages) |
1 April 2017 | Termination of appointment of Swetha Palreddy as a director on 24 March 2017 (1 page) |
13 February 2017 | Director's details changed for Swetha Palreddy on 28 August 2016 (2 pages) |
13 February 2017 | Director's details changed for Swetha Palreddy on 28 August 2016 (2 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
23 August 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
9 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 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) |
1 December 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
25 June 2015 | Registered office address changed from 84 Croydon Road Newcastle upon Tyne NE4 5LP United Kingdom to 26-27 Front Street Washington Tyne and Wear NE37 2BA on 25 June 2015 (1 page) |
25 June 2015 | Registered office address changed from 84 Croydon Road Newcastle upon Tyne NE4 5LP United Kingdom to 26-27 Front Street Washington Tyne and Wear NE37 2BA on 25 June 2015 (1 page) |
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|