Newcastle Upon Tyne
NE4 9NR
Secretary Name | Ms Saima Umair |
---|---|
Status | Current |
Appointed | 18 August 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 128 Sutherland Avenue Newcastle Upon Tyne NE4 9NR |
Registered Address | 136 Sutherland Avenue Newcastle Upon Tyne NE4 9NR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Wingrove |
Built Up Area | Tyneside |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 18 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
29 February 2024 | Confirmation statement made on 18 August 2023 with no updates (3 pages) |
---|---|
12 December 2023 | Compulsory strike-off action has been suspended (1 page) |
7 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
24 September 2022 | Confirmation statement made on 18 August 2022 with no updates (3 pages) |
16 June 2022 | Registered office address changed from 128 Sutherland Avenue Newcastle upon Tyne NE4 9NR to 136 Sutherland Avenue Newcastle upon Tyne NE4 9NR on 16 June 2022 (1 page) |
14 June 2022 | Director's details changed for Mrs Saima Umair on 14 June 2022 (2 pages) |
31 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
10 September 2021 | Confirmation statement made on 18 August 2021 with no updates (3 pages) |
1 July 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
31 October 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
15 October 2020 | Confirmation statement made on 18 August 2020 with no updates (3 pages) |
2 October 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
31 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 18 August 2018 with no updates (3 pages) |
13 June 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
21 March 2018 | Confirmation statement made on 18 August 2017 with updates (2 pages) |
21 March 2018 | Administrative restoration application (3 pages) |
23 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
12 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
12 June 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2015 | Director's details changed for Ms Saima Umair on 17 December 2015 (2 pages) |
24 December 2015 | Director's details changed for Ms Saima Umair on 17 December 2015 (2 pages) |
24 December 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Secretary's details changed for Ms Saima Umair on 17 December 2015 (1 page) |
24 December 2015 | Secretary's details changed for Ms Saima Umair on 17 December 2015 (1 page) |
24 December 2015 | Registered office address changed from 36 Middleton Avenue Newcastle upon Tyne NE4 9NB England to 128 Sutherland Avenue Newcastle upon Tyne NE4 9NR on 24 December 2015 (1 page) |
24 December 2015 | Registered office address changed from , 36 Middleton Avenue Newcastle upon Tyne, NE4 9NB, England to 128 Sutherland Avenue Newcastle upon Tyne NE4 9NR on 24 December 2015 (1 page) |
24 December 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2014 | Incorporation Statement of capital on 2014-08-18
|
18 August 2014 | Incorporation Statement of capital on 2014-08-18
|