Forest Hall
Newcastle Upon Tyne
NE12 9ES
Registered Address | 20 Meadowfield Terrace Forest Hall Newcastle Upon Tyne NE12 9ES |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Benton |
Built Up Area | Tyneside |
Latest Accounts | 31 May 2020 (10 months, 2 weeks ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
22 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
6 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2020 | Application to strike the company off the register (3 pages) |
8 July 2020 | Micro company accounts made up to 31 May 2020 (5 pages) |
8 July 2020 | Previous accounting period shortened from 31 October 2020 to 31 May 2020 (1 page) |
13 December 2019 | Micro company accounts made up to 31 October 2019 (5 pages) |
10 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 October 2018 (5 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
20 June 2017 | Registered office address changed from 57 Weardale Avenue Forest Hall Newcastle upon Tyne Tyne and Wear NE12 7HY to 20 Meadowfield Terrace Forest Hall Newcastle upon Tyne NE12 9ES on 20 June 2017 (1 page) |
20 June 2017 | Director's details changed for Mr Calum Morrice Cleat on 16 June 2017 (2 pages) |
20 June 2017 | Registered office address changed from 57 Weardale Avenue Forest Hall Newcastle upon Tyne Tyne and Wear NE12 7HY to 20 Meadowfield Terrace Forest Hall Newcastle upon Tyne NE12 9ES on 20 June 2017 (1 page) |
20 June 2017 | Director's details changed for Mr Calum Morrice Cleat on 16 June 2017 (2 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
31 January 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
17 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
17 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
17 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-17
|
9 October 2014 | Incorporation Statement of capital on 2014-10-09
|
9 October 2014 | Incorporation Statement of capital on 2014-10-09
|