Fife
KY12 0NT
Scotland
Registered Address | C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle Upon Tyne NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
Latest Accounts | 31 January 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
24 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2021 | Return of final meeting in a creditors' voluntary winding up (14 pages) |
17 May 2021 | Liquidators' statement of receipts and payments to 29 January 2021 (12 pages) |
3 July 2020 | Liquidators' statement of receipts and payments to 29 January 2020 (13 pages) |
2 April 2019 | Liquidators' statement of receipts and payments to 29 January 2019 (14 pages) |
26 March 2019 | Registered office address changed from C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ to C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ on 26 March 2019 (2 pages) |
13 February 2018 | Statement of affairs (7 pages) |
13 February 2018 | Appointment of a voluntary liquidator (3 pages) |
13 February 2018 | Resolutions
|
9 February 2018 | Registered office address changed from Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD England to C/O Northpoint 118 Pilgrim Street Newcastle upon Tyne NE1 6SQ on 9 February 2018 (2 pages) |
1 November 2017 | Withdraw the company strike off application (1 page) |
1 November 2017 | Voluntary strike-off action has been suspended (1 page) |
1 November 2017 | Withdraw the company strike off application (1 page) |
1 November 2017 | Voluntary strike-off action has been suspended (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2017 | Application to strike the company off the register (1 page) |
16 August 2017 | Application to strike the company off the register (1 page) |
10 March 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
10 March 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
22 February 2016 | Registered office address changed from T & S Accounting & Company 531 Stanhope Road South Shields Tyne & Wear NE33 4QX United Kingdom to Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 22 February 2016 (1 page) |
22 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Registered office address changed from T & S Accounting & Company 531 Stanhope Road South Shields Tyne & Wear NE33 4QX United Kingdom to Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD on 22 February 2016 (1 page) |
22 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
12 January 2015 | Incorporation Statement of capital on 2015-01-12
|
12 January 2015 | Incorporation Statement of capital on 2015-01-12
|