LUKE SELF DRIVE BLYTH LTD
Status | DISSOLVED |
Company No. | 09074685 |
Category | Private Limited Company |
Incorporated | 06 Jun 2014 |
Age | 9 years, 11 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2019 |
Years | 5 years, 14 days |
SUMMARY
LUKE SELF DRIVE BLYTH LTD is an dissolved private limited company with number 09074685. It was incorporated 9 years, 11 months, 28 days ago, on 06 June 2014 and it was dissolved 5 years, 14 days ago, on 21 May 2019. The company address is 5 Segedunum Business Centre 5 Segedunum Business Centre, Wallsend, NE28 6HQ, Tyne And Wear, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 May 2019
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Address
Type: AD01
Old address: 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom
Change date: 2019-02-20
New address: 5 Segedunum Business Centre Station Road Wallsend Tyne and Wear NE28 6HQ
Documents
Dissolution application strike off company
Date: 13 Feb 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-10
Old address: 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ
New address: 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ
Documents
Confirmation statement with updates
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Change to a person with significant control
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-27
Psc name: Mrq John Luke
Documents
Cessation of a person with significant control
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Charles Armstrong
Cessation date: 2017-10-27
Documents
Termination director company with name termination date
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-27
Officer name: Charles Kelly Armstrong
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 28 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-28
Documents
Accounts with accounts type dormant
Date: 03 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 28 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-28
Documents
Appoint person director company with name date
Date: 28 Oct 2015
Action Date: 26 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Armstrong
Appointment date: 2015-10-26
Documents
Certificate change of name company
Date: 28 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed luke self drive whitley bay LTD\certificate issued on 28/10/15
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2014
Action Date: 22 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-22
New address: 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ
Old address: Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom
Documents
Some Companies
STERLING HOUSE MIDDLETON ROAD,OLDHAM,OL9 9LY
Number: | 06180293 |
Status: | LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE |
Category: | Private Limited Company |
EDINBURGH SCHOOL OF FOOD & WINE LIMITED
THE COACHHOUSE,KIRKLISTON,EH29 9EB
Number: | SC099333 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENSHIFT COMMUNICATIONS LIMITED
75 PARK LANE,CROYDON,CR9 1XS
Number: | 03951256 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKYDIVE CHATTERIS CLUB LIMITED
CHATTERIS AIRFIELD BLOCK FEN DROVE,MARCH,PE15 0FB
Number: | 08682841 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
STEPHANIE BELTON PHOTOGRAPHY LTD
54 HAZELMERE ROAD,ST. ALBANS,AL4 9RN
Number: | 06879374 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 VICTORIA PARK,COLWYN BAY,LL29 7AJ
Number: | 11234084 |
Status: | ACTIVE |
Category: | Private Limited Company |