Stannington
Morpeth
Northumberland
NE61 6FN
Registered Address | 12 Shepherds Cote Drive Stannington Morpeth Northumberland NE61 6FN |
---|
2 at £1 | Philip Emmerson 100.00% Ordinary |
---|
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2022 | Accounts for a dormant company made up to 31 October 2021 (2 pages) |
11 August 2022 | Application to strike the company off the register (1 page) |
23 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
5 September 2021 | Withdrawal of a person with significant control statement on 5 September 2021 (2 pages) |
5 September 2021 | Notification of Philip Mark Emmerson as a person with significant control on 5 September 2021 (2 pages) |
12 August 2021 | Accounts for a dormant company made up to 31 October 2020 (2 pages) |
16 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
16 October 2020 | Accounts for a dormant company made up to 31 October 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
20 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
22 October 2018 | Registered office address changed from 2 the Drive, Netherton Park Stannington Morpeth Northumberland NE61 6EQ England to 12 Shepherds Cote Drive Stannington Morpeth Northumberland NE61 6FN on 22 October 2018 (1 page) |
20 October 2018 | Director's details changed for Mr Philip Mark Emmerson on 10 October 2018 (2 pages) |
20 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
4 August 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
4 August 2018 | Director's details changed for Mr Philip Mark Emmerson on 4 August 2018 (2 pages) |
19 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
8 July 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
18 November 2015 | Registered office address changed from 2 2 the Drive, Netherton Park Stannington Morpeth Northumberland NE61 6EQ England to 2 the Drive, Netherton Park Stannington Morpeth Northumberland NE61 6EQ on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from 2 2 the Drive, Netherton Park Stannington Morpeth Northumberland NE61 6EQ England to 2 the Drive, Netherton Park Stannington Morpeth Northumberland NE61 6EQ on 18 November 2015 (1 page) |
6 November 2015 | Registered office address changed from 58 Brookville Crescent Newcastle upon Tyne NE5 2GH to 2 2 the Drive, Netherton Park Stannington Morpeth Northumberland NE61 6EQ on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from 58 Brookville Crescent Newcastle upon Tyne NE5 2GH to 2 2 the Drive, Netherton Park Stannington Morpeth Northumberland NE61 6EQ on 6 November 2015 (1 page) |
5 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
9 October 2014 | Incorporation Statement of capital on 2014-10-09
|
9 October 2014 | Incorporation Statement of capital on 2014-10-09
|