GATESHEAD JEWISH HIGH SCHOOL FOR GIRLS LIMITED
Status | DISSOLVED |
Company No. | 03903283 |
Category | |
Incorporated | 07 Jan 2000 |
Age | 24 years, 4 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 31 Dec 2019 |
Years | 4 years, 4 months, 30 days |
SUMMARY
GATESHEAD JEWISH HIGH SCHOOL FOR GIRLS LIMITED is an dissolved with number 03903283. It was incorporated 24 years, 4 months, 23 days ago, on 07 January 2000 and it was dissolved 4 years, 4 months, 30 days ago, on 31 December 2019. The company address is 6 Gladstone Terrace 6 Gladstone Terrace, Tyne & Wear, NE8 4DY.
Company Fillings
Gazette dissolved voluntary
Date: 31 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 09 Nov 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 08 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type total exemption full
Date: 23 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Accounts with accounts type total exemption full
Date: 05 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date no member list
Date: 01 Feb 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date no member list
Date: 11 Jan 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date no member list
Date: 16 Jan 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Accounts with accounts type total exemption full
Date: 14 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date no member list
Date: 08 Jan 2013
Action Date: 07 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-07
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date no member list
Date: 17 Jan 2012
Action Date: 07 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-07
Documents
Termination director company with name
Date: 11 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henry Hirsch
Documents
Appoint person director company with name
Date: 08 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jacob Kaufman
Documents
Termination director company with name
Date: 08 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sidney Rutenberg
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date no member list
Date: 17 Jan 2011
Action Date: 07 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-07
Documents
Change person director company with change date
Date: 17 Jan 2011
Action Date: 07 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Sidney Mortimer Rutenberg
Change date: 2011-01-07
Documents
Change person director company with change date
Date: 17 Jan 2011
Action Date: 07 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-07
Officer name: Henry Phillip Hirsch
Documents
Termination director company with name
Date: 16 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Dansky
Documents
Accounts with accounts type total exemption full
Date: 10 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date
Date: 01 Feb 2010
Action Date: 07 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-07
Documents
Accounts with accounts type full
Date: 01 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 02 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/01/09
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary david bowden
Documents
Legacy
Date: 21 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed eli lobenstein
Documents
Accounts with accounts type full
Date: 24 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/01/08
Documents
Legacy
Date: 14 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/07 to 31/08/07
Documents
Accounts with accounts type dormant
Date: 10 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Resolution
Date: 10 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Feb 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/01/07
Documents
Accounts with accounts type dormant
Date: 27 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Resolution
Date: 27 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Feb 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/01/06
Documents
Accounts with accounts type dormant
Date: 28 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Resolution
Date: 25 Apr 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/01/05
Documents
Resolution
Date: 22 Jun 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 22 Jun 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 03 Feb 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/01/04
Documents
Resolution
Date: 11 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 11 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 10 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/01/03
Documents
Accounts amended with made up date
Date: 14 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AAMD
Made up date: 2001-06-30
Documents
Legacy
Date: 11 Feb 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/01/02
Documents
Accounts with accounts type dormant
Date: 16 Nov 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Resolution
Date: 08 Nov 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/01 to 30/06/01
Documents
Legacy
Date: 12 Feb 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/01/01
Documents
Resolution
Date: 20 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Mar 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
GRANGE COTTAGE 2 OLD LANE COURT,TADCASTER,LS24 8JQ
Number: | 11723235 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 ST LEONARDS ROAD,BEXHILL ON SEA,TN40 1JB
Number: | 02658912 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KINGS MEADOW,OXFORD,OX2 0DP
Number: | 11583502 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 THE GABLES,LEISTON,IP16 4UZ
Number: | 04253427 |
Status: | ACTIVE |
Category: | Private Limited Company |
WYTHAM ABBEY,WYTHAM,OX2 8QB
Number: | 04487647 |
Status: | ACTIVE |
Category: | Private Limited Company |
SONATA INTERNATIONAL TRADING LIMITED
38 CHARCOT ROAD,LONDON,NW9 5YW
Number: | 11129153 |
Status: | ACTIVE |
Category: | Private Limited Company |