Swalwell
Newcastle Upon Tyne
NE16 3DJ
Registered Address | 2 Sands Industrial Estate Sands Industrial Estate Swalwell Newcastle Upon Tyne NE16 3DJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Latest Accounts | 30 September 2015 (8 years, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | Application to strike the company off the register (3 pages) |
7 February 2017 | Application to strike the company off the register (3 pages) |
4 November 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
4 November 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2016 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Company name changed gazebo LTD\certificate issued on 26/01/16
|
26 January 2016 | Company name changed gazebo LTD\certificate issued on 26/01/16
|
26 January 2016 | Registered office address changed from Suite 'A' Vision Health & Fitness Club Market Lane Swalwell Newcastle upon Tyne Tyne Snd Wear NE16 3DZ England to 2 Sands Industrial Estate Sands Industrial Estate Swalwell Newcastle upon Tyne NE16 3DJ on 26 January 2016 (1 page) |
26 January 2016 | Director's details changed for Mr Mark Philippe Clauzel on 1 September 2015 (2 pages) |
26 January 2016 | Registered office address changed from Suite 'A' Vision Health & Fitness Club Market Lane Swalwell Newcastle upon Tyne Tyne Snd Wear NE16 3DZ England to 2 Sands Industrial Estate Sands Industrial Estate Swalwell Newcastle upon Tyne NE16 3DJ on 26 January 2016 (1 page) |
26 January 2016 | Director's details changed for Mr Mark Philippe Clauzel on 1 September 2015 (2 pages) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | Incorporation Statement of capital on 2014-09-23
|
23 September 2014 | Incorporation Statement of capital on 2014-09-23
|