- Company Overview for SOUTH TYNESIDE BUSINESS FORUM (06936893)
- Filing history for SOUTH TYNESIDE BUSINESS FORUM (06936893)
- People for SOUTH TYNESIDE BUSINESS FORUM (06936893)
- More for SOUTH TYNESIDE BUSINESS FORUM (06936893)
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) |
---|---|---|---|
13 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Aug 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Aug 2018 | DS01 | Application to strike the company off the register | |
04 Jul 2018 | AA | Micro company accounts made up to 30 June 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
01 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
03 Jul 2017 | PSC04 | Change of details for Mrs Jayne Louise Hart as a person with significant control on 3 July 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
24 Feb 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
06 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
15 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
14 Nov 2015 | TM01 | Termination of appointment of Michael James Christian Arnot as a director on 20 October 2015 | |
14 Nov 2015 | TM01 | Termination of appointment of Carl Buckley as a director on 20 October 2015 | |
14 Nov 2015 | TM01 | Termination of appointment of Angela Anderson as a director on 20 October 2015 | |
09 Nov 2015 | AP01 | Appointment of Mrs Kris Callaghan Woods as a director on 1 November 2015 | |
22 Sep 2015 | AP01 | Appointment of Mr Gary Craig as a director on 22 September 2015 | |
06 Aug 2015 | AR01 | Annual return made up to 17 June 2015 no member list | |
26 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Feb 2015 | CH01 | Director's details changed for Angela Andreson on 10 February 2015 | |
30 Jun 2014 | AR01 | Annual return made up to 17 June 2014 no member list | |
19 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Jun 2013 | AR01 | Annual return made up to 17 June 2013 no member list | |
22 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Jul 2012 | AD01 | Registered office address changed from Saville Chambers 4 Saville Street South Shields Tyne & Wear NE33 2PR on 6 July 2012 | |
28 Jun 2012 | AR01 | Annual return made up to 17 June 2012 no member list |