Newcastle Upon Tyne
NE15 7DP
Registered Address | 66-76 Scotswood Road Newcastle Upon Tyne NE4 7JE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 October 2019 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
11 May 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2021 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
5 February 2021 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
18 January 2021 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
18 January 2021 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
25 August 2020 | Cessation of Michael Brodie as a person with significant control on 25 August 2020 (1 page) |
16 June 2020 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2020 | Voluntary strike-off action has been suspended (1 page) |
9 June 2020 | Application to strike the company off the register (1 page) |
9 November 2019 | Compulsory strike-off action has been suspended (1 page) |
17 October 2019 | Compulsory strike-off action has been suspended (1 page) |
1 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2019 | Director's details changed for Mr Michael Andrew Brodie on 3 January 2019 (2 pages) |
18 February 2019 | Registered office address changed from 14 Charlotte Mews Newcastle upon Tyne NE1 4XH England to 66-76 Scotswood Road Newcastle upon Tyne NE4 7JE on 18 February 2019 (2 pages) |
21 November 2018 | Confirmation statement made on 8 October 2018 with updates (12 pages) |
21 November 2018 | Accounts for a dormant company made up to 31 October 2016 (3 pages) |
21 November 2018 | Accounts for a dormant company made up to 31 October 2017 (3 pages) |
21 November 2018 | Accounts for a dormant company made up to 31 October 2015 (3 pages) |
21 November 2018 | Confirmation statement made on 8 October 2017 with updates (12 pages) |
21 November 2018 | Administrative restoration application (3 pages) |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2016 | Registered office address changed from Paul Burnard Accountants 31a Whitley Bay NE26 2QZ to 14 Charlotte Mews Newcastle upon Tyne NE1 4XH on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from Paul Burnard Accountants 31a Whitley Bay NE26 2QZ to 14 Charlotte Mews Newcastle upon Tyne NE1 4XH on 19 February 2016 (1 page) |
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
8 October 2014 | Incorporation Statement of capital on 2014-10-08
|
8 October 2014 | Incorporation Statement of capital on 2014-10-08
|