Advanced company searchLink opens in new window

MBCT NORTH EAST LIMITED

Company number 11197366

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 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jan 2023 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2023 DS01 Application to strike the company off the register
06 Jan 2023 AD01 Registered office address changed from 64 Saville Street North Shields Tyne and Wear NE30 1AZ England to 100 Howard Street North Shields Tyne and Wear NE30 1NA on 6 January 2023
05 Jan 2023 CH01 Director's details changed for Dr Lucy Elizabeth Harrison on 1 January 2023
05 Jan 2023 PSC04 Change of details for Dr Lucy Elizabeth Harrison as a person with significant control on 1 January 2023
22 Apr 2022 AA Total exemption full accounts made up to 28 February 2022
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
08 Feb 2022 PSC04 Change of details for Dr Lucy Elizabeth Harrison as a person with significant control on 1 February 2022
08 Feb 2022 CH01 Director's details changed for Dr Lucy Elizabeth Harrison on 1 February 2022
14 Sep 2021 AD01 Registered office address changed from 17 Dockwray Square North Shields Tyne and Wear NE30 1JZ United Kingdom to 64 Saville Street North Shields Tyne and Wear NE30 1AZ on 14 September 2021
09 Apr 2021 AA Total exemption full accounts made up to 28 February 2021
10 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with updates
23 Jun 2020 AA Total exemption full accounts made up to 29 February 2020
18 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with updates
06 Nov 2019 PSC04 Change of details for Dr Lucy Elizabeth Harrison as a person with significant control on 1 October 2019
06 Nov 2019 CH01 Director's details changed for Dr Lucy Elizabeth Harrison on 1 October 2019
21 Aug 2019 AA Accounts for a dormant company made up to 28 February 2019
14 Aug 2019 AD01 Registered office address changed from Regent Centre Bulman House Regent Centre Newcastle upon Tyne NE3 3LS United Kingdom to 17 Dockwray Square North Shields Tyne and Wear NE30 1JZ on 14 August 2019
15 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
09 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted