Advanced company searchLink opens in new window

NORTH EAST LAND LIMITED

Company number 08678083

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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