- Company Overview for NORTH EAST LAND LIMITED (08678083)
- Filing history for NORTH EAST LAND LIMITED (08678083)
- People for NORTH EAST LAND LIMITED (08678083)
- Registers for NORTH EAST LAND LIMITED (08678083)
- More for NORTH EAST LAND LIMITED (08678083)
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) |
---|---|---|---|
22 Dec 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2020 | DS01 | Application to strike the company off the register | |
07 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
03 Sep 2020 | PSC05 | Change of details for Uk Land Estates Limited as a person with significant control on 2 September 2020 | |
03 Sep 2020 | AD01 | Registered office address changed from Studio 11a Princesway Team Valley Gateshead NE11 0NF United Kingdom to Suites 5 & 6 Enterprise House Kingsway Team Valley Gateshead NE11 0SR on 3 September 2020 | |
11 May 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
16 May 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
22 Jan 2019 | PSC05 | Change of details for Uk Land Estates Limited as a person with significant control on 22 January 2019 | |
22 Jan 2019 | AD01 | Registered office address changed from 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD United Kingdom to Studio 11a Princesway Team Valley Gateshead NE11 0NF on 22 January 2019 | |
05 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
05 Sep 2018 | AD02 | Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
25 May 2018 | AD01 | Registered office address changed from Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to 2nd Floor Building 7, Queens Park, Queensway Team Valley Gateshead NE11 0QD on 25 May 2018 | |
24 May 2018 | PSC05 | Change of details for Uk Land Estates Limited as a person with significant control on 24 May 2018 | |
11 May 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
11 Sep 2017 | CS01 | Confirmation statement made on 5 September 2017 with updates | |
06 Sep 2017 | AD03 | Register(s) moved to registered inspection location C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
06 Sep 2017 | AD02 | Register inspection address has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | |
06 Sep 2017 | PSC02 | Notification of Uk Land Estates Limited as a person with significant control on 5 April 2017 | |
06 Sep 2017 | PSC07 | Cessation of Mucke Director Limited as a person with significant control on 5 April 2017 | |
31 Aug 2017 | AD01 | Registered office address changed from Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE United Kingdom to Third Floor, Axis Building Maingate, Kingsway North Team Valley Gateshead NE11 0BE on 31 August 2017 | |
19 May 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
10 Apr 2017 | AP01 | Appointment of Mr Christopher John Whitfield as a director on 5 April 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Andrew John Davison as a director on 5 April 2017 |