Middlesbrough
Teeside
TS2 1AE
Director Name | David Smith |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boho One Bridge Street West Middlesbrough Teeside TS2 1AE |
Registered Address | Boho One Bridge Street West Middlesbrough Teeside TS2 1AE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
28 September 2017 | Delivered on: 11 October 2017 Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited Classification: A registered charge Outstanding |
---|
1 February 2019 | Order of court to wind up (2 pages) |
---|---|
29 October 2018 | Confirmation statement made on 14 October 2018 with updates (4 pages) |
7 August 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
26 June 2018 | Termination of appointment of David Smith as a director on 26 June 2018 (1 page) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with updates (4 pages) |
11 October 2017 | Registration of charge 098267090001, created on 28 September 2017 (19 pages) |
11 October 2017 | Registration of charge 098267090001, created on 28 September 2017 (19 pages) |
28 September 2017 | Appointment of Mr Andrew Hobston as a director on 1 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr Andrew Hobston on 1 September 2017 (2 pages) |
28 September 2017 | Withdrawal of a person with significant control statement on 28 September 2017 (2 pages) |
28 September 2017 | Director's details changed for Mr Andrew Hobston on 1 September 2017 (2 pages) |
28 September 2017 | Withdrawal of a person with significant control statement on 28 September 2017 (2 pages) |
28 September 2017 | Notification of Andrew Hobson as a person with significant control on 28 September 2017 (2 pages) |
28 September 2017 | Appointment of Mr Andrew Hobston as a director on 1 September 2017 (2 pages) |
28 September 2017 | Notification of Andrew Hobson as a person with significant control on 1 September 2017 (2 pages) |
11 September 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
11 September 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
20 May 2016 | Director's details changed for David Smith on 20 May 2016 (2 pages) |
20 May 2016 | Director's details changed for David Smith on 20 May 2016 (2 pages) |
15 October 2015 | Incorporation
Statement of capital on 2015-10-15
|
15 October 2015 | Incorporation
Statement of capital on 2015-10-15
|