Tynemouth
North Shields
NE30 4BE
Registered Address | Top Flat 1 Priors Terrace Tynemouth North Shields NE30 4BE |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
30 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2023 | Application to strike the company off the register (1 page) |
24 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
17 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
28 December 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
8 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
26 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
18 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
30 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 October 2019 | Director's details changed for Mrs Gretel Margarita Ferat Gonzalez on 2 October 2019 (2 pages) |
2 October 2019 | Change of details for Mrs Gretel Margarita Ferat Gonzalez as a person with significant control on 6 March 2018 (2 pages) |
19 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
27 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
12 March 2018 | Registered office address changed from 8B Northumberland Terrace Tynemouth North Shields Tyne and Wear NE30 4BA to Top Flat 1 Priors Terrace Tynemouth North Shields NE30 4BE on 12 March 2018 (1 page) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
18 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
18 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
22 February 2016 | Director's details changed for Ms Gretel Margarita Ferat Gonzalez on 22 January 2016 (4 pages) |
22 February 2016 | Director's details changed for Ms Gretel Margarita Ferat Gonzalez on 22 January 2016 (4 pages) |
11 February 2016 | Registered office address changed from 6036 the Core Science Central Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5TF England to 8B Northumberland Terrace Tynemouth North Shields Tyne and Wear NE30 4BA on 11 February 2016 (2 pages) |
11 February 2016 | Registered office address changed from 6036 the Core Science Central Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5TF England to 8B Northumberland Terrace Tynemouth North Shields Tyne and Wear NE30 4BA on 11 February 2016 (2 pages) |
6 March 2015 | Incorporation Statement of capital on 2015-03-06
|
6 March 2015 | Incorporation Statement of capital on 2015-03-06
|