Newcastle Upon Tyne
NE6 3NY
Director Name | Miss Olga Fernandez Infantes |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 03 February 2015(same day as company formation) |
Role | Food |
Country of Residence | United Kingdom |
Correspondence Address | 13 Dawson Street Newcastle Upon Tyne NE6 3NY |
Registered Address | Unit 39-41 Grainger Market Newcastle Upon Tyne NE1 5QG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (10 months, 3 weeks from now) |
16 March 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
14 March 2024 | Micro company accounts made up to 31 March 2023 (2 pages) |
13 March 2024 | Confirmation statement made on 3 February 2024 with updates (4 pages) |
12 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2023 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
9 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
11 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
15 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
3 February 2020 | Registered office address changed from 13 Dawson Street Newcastle upon Tyne NE6 3NY England to Unit 39-41 Grainger Market Newcastle upon Tyne NE1 5QG on 3 February 2020 (1 page) |
3 February 2020 | Confirmation statement made on 3 February 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
6 February 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
24 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 February 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
13 February 2018 | Notification of Angel Romero Del Hombrebueno Diaz-Carrasco as a person with significant control on 3 February 2017 (2 pages) |
17 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
17 October 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
17 October 2016 | Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page) |
12 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Director's details changed for Miss Olga Fernandez Infantes on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Miss Olga Fernandez Infantes on 12 February 2016 (2 pages) |
12 February 2016 | Registered office address changed from 73 Allendale Road Newcastle upon Tyne NE6 2SX England to 13 Dawson Street Newcastle upon Tyne NE6 3NY on 12 February 2016 (1 page) |
12 February 2016 | Registered office address changed from 73 Allendale Road Newcastle upon Tyne NE6 2SX England to 13 Dawson Street Newcastle upon Tyne NE6 3NY on 12 February 2016 (1 page) |
12 February 2016 | Director's details changed for Mr Angel Romero Del Hombrebueno Diaz-Carrasco on 12 February 2016 (2 pages) |
12 February 2016 | Director's details changed for Mr Angel Romero Del Hombrebueno Diaz-Carrasco on 12 February 2016 (2 pages) |
12 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
3 February 2015 | Incorporation Statement of capital on 2015-02-03
|
3 February 2015 | Incorporation Statement of capital on 2015-02-03
|