Cullercoats
North Shields
Tyne And Wear
NE30 3AQ
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
2 January 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 October 2023 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
12 June 2023 | Liquidators' statement of receipts and payments to 8 April 2023 (12 pages) |
16 June 2022 | Liquidators' statement of receipts and payments to 8 April 2022 (12 pages) |
15 June 2020 | Liquidators' statement of receipts and payments to 8 April 2020 (12 pages) |
22 January 2020 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages) |
22 June 2018 | Liquidators' statement of receipts and payments to 8 April 2018 (15 pages) |
8 June 2017 | Liquidators' statement of receipts and payments to 8 April 2017 (9 pages) |
8 June 2017 | Liquidators' statement of receipts and payments to 8 April 2017 (9 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 8 April 2016 (9 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 8 April 2016 (9 pages) |
7 May 2015 | Registered office address changed from 10 Kendal Avenue Cullercoats North Shields Tyne and Wear NE30 3AQ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 7 May 2015 (2 pages) |
7 May 2015 | Registered office address changed from 10 Kendal Avenue Cullercoats North Shields Tyne and Wear NE30 3AQ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 7 May 2015 (2 pages) |
7 May 2015 | Registered office address changed from 10 Kendal Avenue Cullercoats North Shields Tyne and Wear NE30 3AQ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 7 May 2015 (2 pages) |
27 April 2015 | Appointment of a voluntary liquidator (1 page) |
27 April 2015 | Resolutions
|
27 April 2015 | Appointment of a voluntary liquidator (1 page) |
27 April 2015 | Statement of affairs with form 4.19 (5 pages) |
27 April 2015 | Statement of affairs with form 4.19 (5 pages) |
28 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2014 | Compulsory strike-off action has been suspended (1 page) |
12 July 2014 | Compulsory strike-off action has been suspended (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 13 June 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2012 | Incorporation
|
13 June 2012 | Incorporation
|