Dean Street
Newcastle Upon Tyne
NE1 1PG
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
9 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2023 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
8 October 2021 | Liquidators' statement of receipts and payments to 5 August 2021 (19 pages) |
14 September 2020 | Registered office address changed from Unit 12 Bankside the Watermark Newcastle upon Tyne NE11 9SY United Kingdom to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 14 September 2020 (2 pages) |
28 August 2020 | Resolutions
|
28 August 2020 | Appointment of a voluntary liquidator (3 pages) |
28 August 2020 | Statement of affairs (8 pages) |
20 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
19 November 2019 | Registered office address changed from Ybn Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ England to Unit 12 Bankside the Watermark Newcastle upon Tyne NE11 9SY on 19 November 2019 (1 page) |
26 June 2019 | Current accounting period extended from 31 May 2019 to 30 June 2019 (1 page) |
29 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
3 July 2018 | Change of details for Mr Stephen Bernard Mchugh as a person with significant control on 3 July 2018 (2 pages) |
3 July 2018 | Registered office address changed from Spencer House Market Lane Swalwell Newcastle upon Tyne NE16 3DS United Kingdom to Ybn Delta Bank Road Metro Riverside Park Gateshead NE11 9DJ on 3 July 2018 (1 page) |
3 July 2018 | Change of details for Jade Sanders as a person with significant control on 3 July 2018 (2 pages) |
3 July 2018 | Director's details changed for Mr Stephen Bernard Mchugh on 3 July 2018 (2 pages) |
24 May 2018 | Incorporation Statement of capital on 2018-05-24
|