- Company Overview for CITYGATE NEWCASTLE LIMITED (03596913)
- Filing history for CITYGATE NEWCASTLE LIMITED (03596913)
- People for CITYGATE NEWCASTLE LIMITED (03596913)
- Charges for CITYGATE NEWCASTLE LIMITED (03596913)
- More for CITYGATE NEWCASTLE LIMITED (03596913)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2016 | DS01 | Application to strike the company off the register | |
03 Sep 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
13 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
06 Nov 2014 | AD01 | Registered office address changed from Holland Park Holland Drive Newcastle upon Tyne NE2 4LZ to Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 6 November 2014 | |
03 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
04 Aug 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
29 Aug 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
15 Jul 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
|
|
30 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
02 Aug 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
02 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
20 Jul 2011 | CH01 | Director's details changed for Adam James Serfontein on 15 July 2011 | |
15 Jul 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
15 Jul 2011 | CH01 | Director's details changed for Mr Stephen Edward Joseph Baxter on 13 July 2011 | |
15 Jul 2011 | CH01 | Director's details changed for Mr William Rankin on 13 July 2011 | |
15 Jul 2011 | CH01 | Director's details changed for Adam James Serfontein on 13 July 2011 | |
15 Jul 2011 | CH03 | Secretary's details changed for Mr Stephen Edward Joseph Baxter on 13 July 2011 | |
23 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
23 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
23 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
23 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 |