- Company Overview for NORTH EAST INNS LIMITED (09803309)
- Filing history for NORTH EAST INNS LIMITED (09803309)
- People for NORTH EAST INNS LIMITED (09803309)
- Charges for NORTH EAST INNS LIMITED (09803309)
- More for NORTH EAST INNS LIMITED (09803309)
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) |
---|---|---|---|
09 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2018 | AD01 | Registered office address changed from C/O Propco 13 Dudley Street Grimsby Humberside DN31 2AW United Kingdom to Suit 2 First Floor 65-67 Lever Street Manchester M1 1FL on 20 July 2018 | |
11 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 December 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
08 Sep 2017 | PSC01 | Notification of Paul Weeks as a person with significant control on 11 August 2017 | |
07 Sep 2017 | AD01 | Registered office address changed from Suite 2 First Floor 65-67 Lever Street Manchester M1 1FL England to C/O Propco 13 Dudley Street Grimsby Humberside DN31 2AW on 7 September 2017 | |
05 Sep 2017 | PSC07 | Cessation of James Richard Mortimore as a person with significant control on 11 August 2017 | |
30 Aug 2017 | AD01 | Registered office address changed from Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX England to Suite 2 First Floor 65-67 Lever Street Manchester M1 1FL on 30 August 2017 | |
30 Aug 2017 | AP01 | Appointment of Mr Paul Michael Weeks as a director on 11 August 2017 | |
30 Aug 2017 | TM01 | Termination of appointment of James Richard Mortimore as a director on 11 August 2017 | |
30 Jun 2017 | AA | Micro company accounts made up to 31 October 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
07 Nov 2016 | SH08 | Change of share class name or designation | |
21 Sep 2016 | AD01 | Registered office address changed from Gresley House Ten Pound Walk Doncaster South Yorkshire DN4 5HX United Kingdom to Doncaster Business Innovation Centre Ten Pound Walk Doncaster South Yorkshire DN4 5HX on 21 September 2016 | |
21 Sep 2016 | CH01 | Director's details changed for Mr James Richard Mortimore on 1 August 2016 | |
05 Nov 2015 | MR01 | Registration of charge 098033090001, created on 28 October 2015 | |
05 Nov 2015 | MR01 | Registration of charge 098033090002, created on 28 October 2015 | |
01 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-01
|