Jesmond
Newcastle Upon Tyne
NE2 2JL
Registered Address | 55 Buston Terrace Jesmond Newcastle Upon Tyne NE2 2JL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
30 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
1 July 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
22 July 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
13 August 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
27 December 2017 | Registered office address changed from 8 Northumberland Avenue Wallsend Tyne and Wear NE28 6LB England to 55 Buston Terrace Jesmond Newcastle upon Tyne United Kingdom NE2 2JL on 27 December 2017 (1 page) |
27 December 2017 | Registered office address changed from 8 Northumberland Avenue Wallsend Tyne and Wear NE28 6LB England to 55 Buston Terrace Jesmond Newcastle upon Tyne United Kingdom NE2 2JL on 27 December 2017 (1 page) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2017 | Notification of Claire Louise Cooke as a person with significant control on 1 July 2016 (2 pages) |
26 October 2017 | Notification of Claire Louise Cooke as a person with significant control on 1 July 2016 (2 pages) |
25 October 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
25 October 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | Registered office address changed from 4 Denning Road Wrexham Clwyd LL12 7UG Wales to 8 Northumberland Avenue Wallsend Tyne and Wear NE28 6LB on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from 4 Denning Road Wrexham Clwyd LL12 7UG Wales to 8 Northumberland Avenue Wallsend Tyne and Wear NE28 6LB on 12 July 2016 (1 page) |
17 June 2016 | Incorporation Statement of capital on 2016-06-17
|
17 June 2016 | Incorporation Statement of capital on 2016-06-17
|