Newcastle Upon Tyne
NE29 6DE
Director Name | Mr Alexander Eric Docx |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mr Gerard Thomas Harford |
---|---|
Date of Birth | March 1996 (Born 28 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Greystone Swan Royal Quays Business Centre Newcastle Upon Tyne NE29 6DE |
Registered Address | C/O Greystone Swan Royal Quays Business Centre Newcastle Upon Tyne NE29 6DE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Riverside |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 13 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (8 months from now) |
6 March 2024 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
5 March 2024 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2024 | Confirmation statement made on 13 December 2023 with updates (10 pages) |
4 March 2024 | Director's details changed for Mr Reginald Maudling on 13 December 2023 (2 pages) |
28 November 2023 | Termination of appointment of Gerard Thomas Harford as a director on 6 June 2023 (1 page) |
28 November 2023 | Cessation of Gerard Thomas Harford as a person with significant control on 6 June 2023 (1 page) |
7 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2023 | Micro company accounts made up to 30 September 2022 (8 pages) |
5 October 2023 | Statement of capital following an allotment of shares on 7 August 2023
|
29 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2023 | Registered office address changed from Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ United Kingdom to C/O Greystone Swan Royal Quays Business Centre Newcastle upon Tyne NE29 6DE on 26 July 2023 (1 page) |
19 April 2023 | Cancellation of shares. Statement of capital on 1 April 2023
|
18 January 2023 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
24 October 2022 | Change of details for Mr Reginald Oliver Maudling as a person with significant control on 15 February 2022 (2 pages) |
24 October 2022 | Notification of Reginald Oliver Maudling as a person with significant control on 15 February 2022 (2 pages) |
15 February 2022 | Termination of appointment of Alexander Eric Docx as a director on 15 February 2022 (1 page) |
13 December 2021 | Cessation of Cleveland Company Limited as a person with significant control on 1 October 2021 (1 page) |
13 December 2021 | Confirmation statement made on 13 December 2021 with updates (4 pages) |
1 October 2021 | Notification of Gerard Thomas Harford as a person with significant control on 1 October 2021 (2 pages) |
1 October 2021 | Micro company accounts made up to 30 September 2021 (3 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with updates (4 pages) |
15 September 2020 | Incorporation Statement of capital on 2020-09-15
|