Newcastle Upon Tyne
NE1 1PG
Registered Address | Ground Floor Portland House New Bridge Street West Newcastle Upon Tyne NE1 8AL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
15 January 2024 | Return of final meeting in a members' voluntary winding up (13 pages) |
---|---|
14 November 2023 | Liquidators' statement of receipts and payments to 14 September 2023 (13 pages) |
25 September 2023 | Removal of liquidator by court order (10 pages) |
25 September 2023 | Appointment of a voluntary liquidator (3 pages) |
5 April 2023 | Registered office address changed from 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 5 April 2023 (2 pages) |
30 September 2022 | Resolutions
|
30 September 2022 | Appointment of a voluntary liquidator (3 pages) |
30 September 2022 | Registered office address changed from C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ England to 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 30 September 2022 (2 pages) |
30 September 2022 | Declaration of solvency (5 pages) |
24 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
25 November 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
13 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
28 June 2021 | Previous accounting period shortened from 31 July 2021 to 30 April 2021 (1 page) |
8 February 2021 | Micro company accounts made up to 31 July 2020 (11 pages) |
13 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
1 May 2020 | Director's details changed for Mr Joseph Green on 1 May 2020 (2 pages) |
1 May 2020 | Change of details for Mr Joseph Green as a person with significant control on 1 May 2020 (2 pages) |
1 May 2020 | Change of details for Catherine Green as a person with significant control on 1 May 2020 (2 pages) |
1 May 2020 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 1 May 2020 (1 page) |
17 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
12 July 2019 | Confirmation statement made on 10 July 2019 with no updates (3 pages) |
11 July 2018 | Incorporation Statement of capital on 2018-07-11
|