Brunswick Ind Est
Newcastle Upon Tyne
Tyne And Wear
NE13 9BA
Registered Address | Fleet House, Hartley Court Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne Tyne And Wear NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
24 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2023 | Application to strike the company off the register (4 pages) |
5 June 2023 | Confirmation statement made on 28 May 2023 with updates (4 pages) |
27 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
30 May 2022 | Confirmation statement made on 28 May 2022 with updates (4 pages) |
9 November 2021 | Accounts for a dormant company made up to 31 May 2021 (3 pages) |
28 May 2021 | Confirmation statement made on 28 May 2021 with updates (5 pages) |
4 November 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
11 June 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
21 May 2020 | Registered office address changed from 1 Maling Court Union Street Newcastle upon Tyne Tyne and Wear NE2 1BP England to Fleet House, Hartley Court Brunswick Industrial Estate Brunswick Village Newcastle upon Tyne Tyne and Wear NE13 7BA on 21 May 2020 (1 page) |
15 May 2020 | Registered office address changed from Floor 2, 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF England to 1 Maling Court Union Street Newcastle upon Tyne Tyne and Wear NE2 1BP on 15 May 2020 (1 page) |
6 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
30 May 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
28 May 2019 | Registered office address changed from Fleet House Hartley Court Brunswick Ind Est Newcastle upon Tyne Tyne and Wear NE13 9BA England to Floor 2, 20 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 28 May 2019 (1 page) |
23 May 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
23 August 2018 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
12 June 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
26 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 May 2017 (3 pages) |
27 July 2017 | Change of details for Mr Alexander Williams as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Change of details for Mr Alexander Williams as a person with significant control on 27 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mr Alexander Williams on 27 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Mr Alexander Williams on 27 July 2017 (2 pages) |
13 July 2017 | Registered office address changed from Fleet House Hartley Court Brunswick Industrial Estate Newcastle upon Tyne Tyne and Wear NE13 7BA England to Fleet House Hartley Court Brunswick Ind Est Newcastle upon Tyne Tyne and Wear NE13 9BA on 13 July 2017 (1 page) |
13 July 2017 | Registered office address changed from Fleet House Hartley Court Brunswick Industrial Estate Newcastle upon Tyne Tyne and Wear NE13 7BA England to Fleet House Hartley Court Brunswick Ind Est Newcastle upon Tyne Tyne and Wear NE13 9BA on 13 July 2017 (1 page) |
24 May 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with no updates (3 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
11 July 2016 | Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to Fleet House Hartley Court Brunswick Industrial Estate Newcastle upon Tyne Tyne and Wear NE13 7BA on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England to Fleet House Hartley Court Brunswick Industrial Estate Newcastle upon Tyne Tyne and Wear NE13 7BA on 11 July 2016 (1 page) |
11 May 2016 | Incorporation
Statement of capital on 2016-05-11
|
11 May 2016 | Incorporation
Statement of capital on 2016-05-11
|