Sunderland
SR6 8EP
Website | www.sunderlandadvertiser.org |
---|---|
Telephone | 0800 6345340 |
Telephone region | Freephone |
Registered Address | 56 Dykelands Road Sunderland SR6 8EP |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Fulwell |
Built Up Area | Sunderland |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2016 | Application to strike the company off the register (3 pages) |
21 March 2016 | Application to strike the company off the register (3 pages) |
26 January 2016 | Registered office address changed from North Sands Business Centre Liberty Way Sunderland SR6 0QA to 56 Dykelands Road Sunderland SR6 8EP on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from North Sands Business Centre Liberty Way Sunderland SR6 0QA to 56 Dykelands Road Sunderland SR6 8EP on 26 January 2016 (1 page) |
26 January 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
26 January 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
5 November 2015 | Director's details changed for David Anthony Pinder on 5 November 2015 (2 pages) |
5 November 2015 | Director's details changed for David Anthony Pinder on 5 November 2015 (2 pages) |
5 November 2015 | Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page) |
5 November 2015 | Previous accounting period shortened from 31 October 2015 to 31 August 2015 (1 page) |
3 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 29 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Director's details changed for David Anthony Pinder on 1 November 2015 (2 pages) |
3 November 2015 | Director's details changed for David Anthony Pinder on 1 November 2015 (2 pages) |
3 November 2015 | Director's details changed for David Anthony Pinder on 1 November 2015 (2 pages) |
5 October 2015 | Registered office address changed from 12 Oldfield Close Leafieds Sunderland Tyne and Wear SR5 2BF England to North Sands Business Centre Liberty Way Sunderland SR6 0QA on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 12 Oldfield Close Leafieds Sunderland Tyne and Wear SR5 2BF England to North Sands Business Centre Liberty Way Sunderland SR6 0QA on 5 October 2015 (1 page) |
5 October 2015 | Registered office address changed from 12 Oldfield Close Leafieds Sunderland Tyne and Wear SR5 2BF England to North Sands Business Centre Liberty Way Sunderland SR6 0QA on 5 October 2015 (1 page) |
13 August 2015 | Company name changed sr magazine LIMITED\certificate issued on 13/08/15
|
13 August 2015 | Company name changed sr magazine LIMITED\certificate issued on 13/08/15
|
1 July 2015 | Withdraw the company strike off application (1 page) |
1 July 2015 | Withdraw the company strike off application (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2015 | Application to strike the company off the register (3 pages) |
30 March 2015 | Application to strike the company off the register (3 pages) |
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|
29 October 2014 | Incorporation Statement of capital on 2014-10-29
|