(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, April 2022
| dissolution
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Ecf Composites Ltd West Walpole Street South Shields NE33 5BY. Change occurred on November 11, 2021. Company's previous address: 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA England.
filed on: 11th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 21, 2021
filed on: 22nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2020
filed on: 1st, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 21, 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2019
filed on: 25th, April 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 21, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 21, 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2017
filed on: 22nd, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 21, 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 21, 2016
filed on: 22nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On July 20, 2016 director's details were changed
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA. Change occurred on June 16, 2016. Company's previous address: 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ.
filed on: 16th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2015
filed on: 24th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 24, 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to August 31, 2014
filed on: 9th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ. Change occurred on August 29, 2014. Company's previous address: C/O G W Accountants Ltd 89-91 Jesmond Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 1NH.
filed on: 29th, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 28, 2014: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to August 31, 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2013
filed on: 30th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 30, 2013: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to August 31, 2012
filed on: 27th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2012
filed on: 30th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2011
filed on: 28th, May 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2011
filed on: 27th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2010
filed on: 18th, April 2011
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 9, 2010
filed on: 9th, December 2010
| officers
|
Free Download
(1 page)
|
(CH01) On August 21, 2010 director's details were changed
filed on: 4th, November 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On August 21, 2010 director's details were changed
filed on: 4th, November 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 21, 2010
filed on: 4th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on September 13, 2010. Old Address: 1St Floor Mclean House Heber Street Newcastle upon Tyne Tyne & Wear NE4 5TN Uk
filed on: 13th, September 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2009
| incorporation
|
Free Download
(12 pages)
|