NEWCASTLE UXL LTD
Status | DISSOLVED |
Company No. | 05266602 |
Category | |
Incorporated | 21 Oct 2004 |
Age | 19 years, 7 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 28 May 2024 |
Years | 4 days |
SUMMARY
NEWCASTLE UXL LTD is an dissolved with number 05266602. It was incorporated 19 years, 7 months, 11 days ago, on 21 October 2004 and it was dissolved 4 days ago, on 28 May 2024. The company address is 22 Monkstone Crescent, North Shields, NE30 2QF, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 May 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Feb 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 22 Feb 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 21 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-21
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 21 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-21
Documents
Accounts with accounts type micro entity
Date: 15 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2021
Action Date: 21 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-21
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 30 Oct 2020
Action Date: 21 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-21
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 21 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-21
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2018
Action Date: 21 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-21
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2018
Action Date: 03 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-03
New address: 22 Monkstone Crescent North Shields NE30 2QF
Old address: Newcastle Uxl Shields Road Newcastle upon Tyne NE6 2YP England
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Address
Type: AD01
Old address: T & S Accounting & Co Ltd 8 Horsley Hill Square South Shields NE34 7HE England
Change date: 2017-10-24
New address: Newcastle Uxl Shields Road Newcastle upon Tyne NE6 2YP
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 21 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-21
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2017
Action Date: 11 Jul 2017
Category: Address
Type: AD01
Old address: Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD
New address: T & S Accounting & Co Ltd 8 Horsley Hill Square South Shields NE34 7HE
Change date: 2017-07-11
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 21 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-21
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date no member list
Date: 27 Oct 2015
Action Date: 21 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-21
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2015
Action Date: 24 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-24
New address: Trinity House 134 Laygate South Shields Tyne and Wear NE33 4JD
Old address: C/O T&S Accounting & Co 531 Stanhope Road South Shields Tyne and Wear NE33 4QX
Documents
Annual return company with made up date no member list
Date: 27 Oct 2014
Action Date: 21 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-21
Documents
Appoint person director company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Miriam Jamieson
Documents
Termination director company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kathleen Gallagher
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date no member list
Date: 11 Nov 2013
Action Date: 21 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-21
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date no member list
Date: 23 Oct 2012
Action Date: 21 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-21
Documents
Change person director company with change date
Date: 10 Jul 2012
Action Date: 04 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-04
Officer name: Kathleen Christine Roe
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date no member list
Date: 16 Nov 2011
Action Date: 21 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-21
Documents
Accounts with accounts type total exemption small
Date: 27 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Termination secretary company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kelvin Brennan
Documents
Termination director company with name
Date: 03 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kelvin Brennan
Documents
Change registered office address company with date old address
Date: 03 Feb 2011
Action Date: 03 Feb 2011
Category: Address
Type: AD01
Old address: C/O Kathleen Roe 76 Agricola Gardens Wallsend Tyne and Wear NE28 9RX England
Change date: 2011-02-03
Documents
Annual return company with made up date no member list
Date: 28 Oct 2010
Action Date: 21 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-21
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date no member list
Date: 26 Jan 2010
Action Date: 21 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-21
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-26
Officer name: Kelvin Brennan
Documents
Change registered office address company with date old address
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Address
Type: AD01
Old address: T & S Accounting & Co Ltd 295a Sunderland Road South Shields NE34 7DR
Change date: 2010-01-26
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-26
Officer name: Kathleen Christine Roe
Documents
Change person secretary company with change date
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kelvin Brennan
Change date: 2010-01-26
Documents
Gazette filings brought up to date
Date: 15 Dec 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 21/10/08
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 08 Nov 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/10/07
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 14 Nov 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/10/06
Documents
Legacy
Date: 22 Dec 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 21/10/05
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
22 WYCOMBE END,BEACONSFIELD,HP9 1NB
Number: | 06923176 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD EXCHANGE,SOUTHEND-ON-SEA,SS1 2EG
Number: | 03337507 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HIGH ROAD BALBY MANAGEMENT COMPANY LIMITED
MANAGERS OFFICE - LUXAA APARTMENTS 75A LOW ROAD,DONCASTER,DN4 8PW
Number: | 06227313 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 CRAVEN PARK ROAD,LONDON,N15 6AB
Number: | 07917030 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEADLANDS INTERNATIONAL MARKETING LIMITED
SPRINGFIELD HOUSE,HORSHAM,RH12 2RG
Number: | 02848173 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SALCOTT ROAD,CROYDON,CR0 4PS
Number: | 11936895 |
Status: | ACTIVE |
Category: | Private Limited Company |