- Company Overview for NE FUNDING SOLUTIONS LIMITED (08566220)
- Filing history for NE FUNDING SOLUTIONS LIMITED (08566220)
- People for NE FUNDING SOLUTIONS LIMITED (08566220)
- More for NE FUNDING SOLUTIONS LIMITED (08566220)
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 Nov 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
19 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
15 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
29 Mar 2022 | AD01 | Registered office address changed from 2 Peel Court St. Cuthberts Way Darlington County Durham DL1 1GB England to 75 Woolsington Drive Middleton St. George Darlington DL2 1UL on 29 March 2022 | |
13 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
08 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
20 Oct 2020 | CH01 | Director's details changed for Ms Helen Lydia Jane Jemmett on 18 October 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
14 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
28 Jun 2019 | CH01 | Director's details changed for Ms Helen Lydia Jane Scollick on 8 April 2017 | |
04 Sep 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
16 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
27 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
27 Jun 2017 | PSC01 | Notification of Helen Jemmett as a person with significant control on 1 May 2017 | |
20 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
11 Jul 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
18 May 2016 | AD01 | Registered office address changed from 26 Yarm Road Stockton-on-Tees Durham TS18 3NA to 2 Peel Court St. Cuthberts Way Darlington County Durham DL1 1GB on 18 May 2016 | |
18 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|