Newcastle Upon Tyne
NE1 6EE
Director Name | Mr James Richard Jukes |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
Website | www.cheaperskip.com |
---|
Registered Address | 2nd Floor 41-51 Grey Street Newcastle Upon Tyne NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 October 2020 | Registered office address changed from C/O Cheaperwaste Limited Cheapergroup, 20 Collingwood Street, 3rd Floor Offices Newcastle upon Tyne Tyne and Wear NE1 1JF United Kingdom to 1st Floor 20 Collingwood Street Newcastle upon Tyne NE1 1JF on 19 October 2020 (1 page) |
---|---|
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
4 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
20 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
2 February 2019 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
9 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 June 2016 | Registered office address changed from 7 Saint Nicholas Street Newcastle upon Tyne Tyne and Wear NE1 1RE United Kingdom to C/O Cheaperwaste Limited Cheapergroup, 20 Collingwood Street, 3rd Floor Offices Newcastle upon Tyne Tyne and Wear NE1 1JF on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from 7 Saint Nicholas Street Newcastle upon Tyne Tyne and Wear NE1 1RE United Kingdom to C/O Cheaperwaste Limited Cheapergroup, 20 Collingwood Street, 3rd Floor Offices Newcastle upon Tyne Tyne and Wear NE1 1JF on 30 June 2016 (1 page) |
30 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
6 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
6 June 2016 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
22 April 2016 | Sub-division of shares on 4 April 2016 (5 pages) |
22 April 2016 | Sub-division of shares on 4 April 2016 (5 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|
4 June 2015 | Incorporation Statement of capital on 2015-06-04
|