- Company Overview for TYNESIDE ESTATES LIMITED (04326589)
- Filing history for TYNESIDE ESTATES LIMITED (04326589)
- People for TYNESIDE ESTATES LIMITED (04326589)
- Charges for TYNESIDE ESTATES LIMITED (04326589)
- More for TYNESIDE ESTATES LIMITED (04326589)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2021 | CS01 | Confirmation statement made on 21 November 2020 with updates | |
28 Sep 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 June 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
25 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
05 Jul 2019 | AD01 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 13 Goldhawk House 10 Beaufort Square London NW9 5SQ on 5 July 2019 | |
04 Jul 2019 | PSC04 | Change of details for Mr David Alan Sherman as a person with significant control on 23 May 2019 | |
04 Jul 2019 | CH01 | Director's details changed for Mr David Alan Sherman on 23 May 2019 | |
19 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2019 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
12 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2018 | PSC04 | Change of details for Mr David Alan Sherman as a person with significant control on 6 April 2016 | |
29 Nov 2018 | CH01 | Director's details changed for Mr David Alan Sherman on 14 February 2011 | |
31 Oct 2018 | AD01 | Registered office address changed from Westbury 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 31 October 2018 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Jan 2017 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |