- Company Overview for CHRISTOPHER MCERLANE LTD (11018347)
- Filing history for CHRISTOPHER MCERLANE LTD (11018347)
- People for CHRISTOPHER MCERLANE LTD (11018347)
- More for CHRISTOPHER MCERLANE LTD (11018347)
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) |
---|---|---|---|
04 Jun 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
|
|
28 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Oct 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
26 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
30 Aug 2022 | AD01 | Registered office address changed from Room 4 Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ England to Room 4, Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ on 30 August 2022 | |
30 Aug 2022 | AD01 | Registered office address changed from 9 Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB England to Room 4, Henson House Planet Place Stephenson Industrial Estate Newcastle upon Tyne NE12 6RZ on 30 August 2022 | |
05 Apr 2022 | PSC09 | Withdrawal of a person with significant control statement on 5 April 2022 | |
04 Apr 2022 | PSC01 | Notification of Christopher Mcerlane as a person with significant control on 31 March 2022 | |
04 Apr 2022 | PSC09 | Withdrawal of a person with significant control statement on 4 April 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with updates | |
01 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with no updates | |
24 Nov 2021 | AD01 | Registered office address changed from 10 Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB England to 9 Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB on 24 November 2021 | |
04 Nov 2021 | AD01 | Registered office address changed from 10 Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB England to 10 Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB on 4 November 2021 | |
03 Nov 2021 | AD01 | Registered office address changed from No5 Aston House Redburn Road Newcastle upon Tyne NE5 1NB England to 10 Beaumont House Redburn Road Newcastle upon Tyne NE5 1NB on 3 November 2021 | |
03 Nov 2021 | AA | Accounts for a dormant company made up to 31 October 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with no updates | |
04 Nov 2020 | AA | Accounts for a dormant company made up to 31 October 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
07 Jan 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
21 Sep 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2019 | CS01 | Confirmation statement made on 30 January 2019 with updates | |
12 Dec 2018 | CH01 | Director's details changed for Mr Christopher Mcerlane on 12 December 2018 |