Stockton-On-Tees
Durham
TS18 1EF
Director Name | Mr Stephen Dube |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | Zimbabwean |
Status | Current |
Appointed | 17 November 2022(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Brunswick One Chambers Prince Regency Stockton-On-Tees Durham TS18 1EF |
Registered Address | First Floor, Brunswick One Chambers Prince Regency Street Stockton-On-Tees Durham TS18 1EF |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
20 November 2020 | Delivered on: 20 November 2020 Persons entitled: Apollo Business Finance LTD Classification: A registered charge Outstanding |
---|---|
28 October 2019 | Delivered on: 29 October 2019 Persons entitled: Apollo Business Finance LTD Classification: A registered charge Outstanding |
25 February 2021 | Satisfaction of charge 096388600002 in full (1 page) |
---|---|
20 November 2020 | Satisfaction of charge 096388600001 in full (1 page) |
20 November 2020 | Registration of charge 096388600002, created on 20 November 2020 (12 pages) |
6 July 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
29 October 2019 | Registration of charge 096388600001, created on 28 October 2019 (12 pages) |
17 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
26 July 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
8 May 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
26 January 2018 | Company name changed 09638860 LIMITED\certificate issued on 26/01/18
|
29 November 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
29 November 2017 | Confirmation statement made on 15 June 2017 with updates (12 pages) |
29 November 2017 | Notification of Chris Dube as a person with significant control on 15 June 2017 (4 pages) |
29 November 2017 | Administrative restoration application (4 pages) |
29 November 2017 | Annual return made up to 15 June 2016 with a full list of shareholders (19 pages) |
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2015 | Incorporation Statement of capital on 2015-06-15
|
15 June 2015 | Incorporation Statement of capital on 2015-06-15
|