- Company Overview for SUNDERLAND LEAFLET DISTRIBUTION LTD (08399315)
- Filing history for SUNDERLAND LEAFLET DISTRIBUTION LTD (08399315)
- People for SUNDERLAND LEAFLET DISTRIBUTION LTD (08399315)
- Insolvency for SUNDERLAND LEAFLET DISTRIBUTION LTD (08399315)
- More for SUNDERLAND LEAFLET DISTRIBUTION LTD (08399315)
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) |
---|---|---|---|
12 Dec 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Feb 2019 | L64.04 | Dissolution deferment | |
21 Feb 2019 | L64.07 | Completion of winding up | |
30 Dec 2015 | COCOMP | Order of court to wind up | |
28 Jul 2014 | NM01 |
Change of name by resolution
|
|
28 Jul 2014 | CERTNM |
Company name changed target N.E. LIMITED\certificate issued on 28/07/14
|
|
09 May 2014 | TM01 | Termination of appointment of Jason Dent as a director | |
09 May 2014 | TM01 | Termination of appointment of Adam Dent as a director | |
09 May 2014 | AP01 | Appointment of Mr Richard Rennison as a director | |
20 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
|
|
28 May 2013 | AD01 | Registered office address changed from Norden House Stowell Street Newcastle upon Tyne Tyne and Wear NE1 4YB United Kingdom on 28 May 2013 | |
12 Feb 2013 | NEWINC | Incorporation |