Advanced company searchLink opens in new window

SOUTH TYNESIDE LOCAL ENTERPRISE GROWTH INITIATIVE LIMITED

Company number 06156039

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)
11 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jul 2016 DS01 Application to strike the company off the register
06 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
22 Mar 2016 AR01 Annual return made up to 13 March 2016 no member list
24 Feb 2016 CH04 Secretary's details changed for Prima Secretary Limited on 8 June 2015
10 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
18 Mar 2015 AR01 Annual return made up to 13 March 2015 no member list
23 Sep 2014 AP01 Appointment of David John Cramond as a director on 28 August 2014
22 Sep 2014 AP04 Appointment of Prima Secretary Limited as a secretary on 28 August 2014
22 Sep 2014 AD04 Register(s) moved to registered office address C/O Bond Dickinson Llp St. Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
22 Sep 2014 AD01 Registered office address changed from C/O Nesep Starting Point Wawn Street South Shields NE33 4EB to C/O Bond Dickinson Llp St. Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 22 September 2014
22 Sep 2014 AP01 Appointment of John Scott as a director on 28 August 2014
22 Sep 2014 TM01 Termination of appointment of Karen Audrey Wood as a director on 28 August 2014
22 Sep 2014 TM01 Termination of appointment of Paul Buie as a director on 28 August 2014
22 Sep 2014 TM02 Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary on 28 August 2014
02 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
02 Jul 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 April 2014
17 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
17 Apr 2014 AUD Auditor's resignation
09 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2014 AR01 Annual return made up to 13 March 2014 no member list
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2013 AP04 Appointment of Ward Hadaway Company Secretarial Services Limited as a secretary
20 Jul 2013 DISS40 Compulsory strike-off action has been discontinued