Morpeth
NE61 4EQ
Registered Address | Riverside House Goldcrest Way Newcastle Upon Tyne NE15 8NY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
3 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 December 2017 | Compulsory strike-off action has been suspended (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2017 | Cessation of Stephen Graham Purvis as a person with significant control on 1 March 2017 (1 page) |
21 July 2017 | Termination of appointment of Stephen Graham Purvis as a director on 1 March 2017 (1 page) |
21 July 2017 | Termination of appointment of Stephen Graham Purvis as a director on 1 March 2017 (1 page) |
21 July 2017 | Registered office address changed from West Grange Hall Scots Gap Morpeth NE61 4EQ England to Riverside House Goldcrest Way Newcastle upon Tyne NE15 8NY on 21 July 2017 (1 page) |
21 July 2017 | Registered office address changed from West Grange Hall Scots Gap Morpeth NE61 4EQ England to Riverside House Goldcrest Way Newcastle upon Tyne NE15 8NY on 21 July 2017 (1 page) |
21 July 2017 | Cessation of Stephen Graham Purvi as a person with significant control on 21 July 2017 (1 page) |
13 September 2016 | Incorporation Statement of capital on 2016-09-13
|
13 September 2016 | Incorporation Statement of capital on 2016-09-13
|