London
EC1V 2NX
Director Name | Mr Robert James Buddin |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2019(same day as company formation) |
Role | Carpet Fitter |
Country of Residence | England |
Correspondence Address | 5 Conhope Lane Conhope Lane Newcastle Upon Tyne NE4 8XL |
Registered Address | 5 Conhope Lane Conhope Lane Newcastle Upon Tyne NE4 8XL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 16 March 2024 (overdue) |
17 August 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
10 August 2023 | Termination of appointment of John Michael Tams -Hudson as a director on 25 February 2023 (1 page) |
1 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2023 | Notification of Barry Allport as a person with significant control on 25 February 2023 (2 pages) |
2 March 2023 | Appointment of Mr Barry Allport as a director on 25 February 2023 (2 pages) |
2 March 2023 | Withdrawal of a person with significant control statement on 2 March 2023 (2 pages) |
2 March 2023 | Confirmation statement made on 2 March 2023 with updates (4 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
15 June 2022 | Confirmation statement made on 20 March 2022 with updates (4 pages) |
22 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2022 | Compulsory strike-off action has been suspended (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2021 | Micro company accounts made up to 31 March 2020 (8 pages) |
19 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 May 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
11 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
10 May 2019 | Termination of appointment of Robert James Buddin as a director on 1 May 2019 (1 page) |
20 March 2019 | Director's details changed for Mr John Michael Tams-Hudson on 12 March 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 20 March 2019 with updates (4 pages) |
19 March 2019 | Director's details changed for Mr John Tams Hudson on 12 March 2019 (2 pages) |
15 March 2019 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 5 Conhope Lane Conhope Lane Newcastle upon Tyne NE4 8XL on 15 March 2019 (1 page) |
14 March 2019 | Confirmation statement made on 14 March 2019 with updates (4 pages) |
14 March 2019 | Appointment of Mr Robert James Buddin as a director on 12 March 2019 (2 pages) |
12 March 2019 | Incorporation Statement of capital on 2019-03-12
|