- Company Overview for MUNRO ASSOCIATES (NE) LIMITED (11558018)
- Filing history for MUNRO ASSOCIATES (NE) LIMITED (11558018)
- People for MUNRO ASSOCIATES (NE) LIMITED (11558018)
- More for MUNRO ASSOCIATES (NE) LIMITED (11558018)
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 | |
11 Oct 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
17 Nov 2021 | CS01 | Confirmation statement made on 6 September 2021 with no updates | |
11 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
09 Mar 2021 | AD01 | Registered office address changed from The Old Meadows Longframlington Morpeth Northumberland NE65 8BB to 11 Wansbeck Way Morpeth Northumberland NE61 2FX on 9 March 2021 | |
07 Mar 2021 | TM01 | Termination of appointment of Faye Paterson as a director on 1 March 2021 | |
07 Mar 2021 | PSC07 | Cessation of Faye Paterson as a person with significant control on 1 March 2021 | |
07 Mar 2021 | PSC01 | Notification of James David Paterson as a person with significant control on 1 March 2021 | |
08 Sep 2020 | CS01 | Confirmation statement made on 6 September 2020 with no updates | |
15 Jul 2020 | AP01 | Appointment of Mr James David Paterson as a director on 10 July 2020 | |
15 Jul 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2020 | AA | Micro company accounts made up to 30 September 2019 | |
14 Jul 2020 | CS01 | Confirmation statement made on 6 September 2019 with updates | |
24 Dec 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2019 | AD01 | Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW United Kingdom to The Old Meadows Longframlington Morpeth Northumberland NE65 8BB on 11 June 2019 | |
07 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-07
|