BESPOKE ROOFING SERVICES NORTH EAST LTD
Company number 09809812
- Company Overview for BESPOKE ROOFING SERVICES NORTH EAST LTD (09809812)
- Filing history for BESPOKE ROOFING SERVICES NORTH EAST LTD (09809812)
- People for BESPOKE ROOFING SERVICES NORTH EAST LTD (09809812)
- More for BESPOKE ROOFING SERVICES NORTH EAST LTD (09809812)
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) |
---|---|---|---|
07 Jan 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jul 2021 | AA | Micro company accounts made up to 30 April 2020 | |
16 Jul 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2021 | TM01 | Termination of appointment of David Armstrong Colman as a director on 27 January 2021 | |
17 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
17 Oct 2020 | PSC01 | Notification of Ian Ferguson as a person with significant control on 17 October 2020 | |
02 Oct 2020 | AP01 | Appointment of Mr David Armstrong Colman as a director on 2 October 2020 | |
02 Oct 2020 | PSC07 | Cessation of Jonathan Simpson as a person with significant control on 2 October 2020 | |
30 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
07 Feb 2019 | AA | Micro company accounts made up to 30 April 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
12 Jul 2018 | AD01 | Registered office address changed from Unit 21 Algernon Industrial Estate, New York Road Shiremoor Newcastle upon Tyne NE27 0NB England to Unit 4a Marys Place Walker Newcastle upon Tyne NE6 3PZ on 12 July 2018 | |
12 Jul 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 30 April 2018 | |
10 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
03 Aug 2017 | AA | Micro company accounts made up to 31 October 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
07 Oct 2016 | AD01 | Registered office address changed from First Floor , Unit 2B 82 Park View Whitley Bay NE26 2th England to Unit 21 Algernon Industrial Estate, New York Road Shiremoor Newcastle upon Tyne NE27 0NB on 7 October 2016 | |
11 Nov 2015 | TM01 | Termination of appointment of Jonathan Simpson as a director on 11 November 2015 | |
05 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-05
|