PARENTING NORTH EAST CIC
Status | DISSOLVED |
Company No. | 09412928 |
Category | |
Incorporated | 29 Jan 2015 |
Age | 9 years, 3 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 27 Jul 2021 |
Years | 2 years, 10 months, 1 day |
SUMMARY
PARENTING NORTH EAST CIC is an dissolved with number 09412928. It was incorporated 9 years, 3 months, 30 days ago, on 29 January 2015 and it was dissolved 2 years, 10 months, 1 day ago, on 27 July 2021. The company address is 22 Marine Avenue, Whitley Bay, NE26 1NE, Tyne & Wear, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Address
Type: AD01
Old address: Arch 22 Forth Goods Yard Forth Street Newcastle upon Tyne NE1 3PG England
New address: 22 Marine Avenue Whitley Bay Tyne & Wear NE26 1NE
Change date: 2021-03-11
Documents
Termination director company with name termination date
Date: 09 Mar 2021
Action Date: 28 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rebecca Victoria Marker
Termination date: 2021-02-28
Documents
Appoint person director company with name date
Date: 09 Mar 2021
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-19
Officer name: Miss Sarah Elizabeth Baker
Documents
Termination director company with name termination date
Date: 05 Nov 2020
Action Date: 25 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francesca Danielle Walsh
Termination date: 2020-08-25
Documents
Termination director company with name termination date
Date: 05 Oct 2020
Action Date: 03 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-03
Officer name: Angela Miriam Maxwell
Documents
Termination secretary company with name termination date
Date: 05 Oct 2020
Action Date: 03 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-10-03
Officer name: Angela Miriam Maxwell
Documents
Confirmation statement with no updates
Date: 10 Feb 2020
Action Date: 29 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-29
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Termination director company with name termination date
Date: 07 Oct 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clare Anne Willsher
Termination date: 2019-09-19
Documents
Appoint person director company with name date
Date: 07 Oct 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rebecca Victoria Marker
Appointment date: 2019-09-19
Documents
Appoint person director company with name date
Date: 01 Aug 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-08
Officer name: Ms Laura Louise Laffler
Documents
Appoint person director company with name date
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-10
Officer name: Mrs Francesca Danielle Walsh
Documents
Change person director company with change date
Date: 04 Jun 2019
Action Date: 04 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jennifer Anne Drummond
Change date: 2019-06-04
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 29 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-29
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2018
Action Date: 17 Sep 2018
Category: Address
Type: AD01
New address: Arch 22 Forth Goods Yard Forth Street Newcastle upon Tyne NE1 3PG
Old address: Arch 21 Forth Goods Yard Forth Street Newcastle upon Tyne NE1 3PG England
Change date: 2018-09-17
Documents
Termination director company with name termination date
Date: 24 Aug 2018
Action Date: 22 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carrie Roberts
Termination date: 2018-08-22
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 29 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-29
Documents
Change person director company with change date
Date: 07 Feb 2018
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carrie Roberts
Change date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Address
Type: AD01
Old address: Broadacre House Market Street Newcastle upon Tyne Tyne and Wear NE1 6HQ
Change date: 2017-11-21
New address: Arch 21 Forth Goods Yard Forth Street Newcastle upon Tyne NE1 3PG
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change person director company with change date
Date: 03 Feb 2017
Action Date: 29 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-29
Officer name: Mrs Samantha Townsend
Documents
Change person director company with change date
Date: 03 Feb 2017
Action Date: 29 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Carrie Roberts
Change date: 2017-01-29
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 29 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-29
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 12 Oct 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-29
Officer name: Mrs Angela Miriam Maxwell
Documents
Annual return company with made up date no member list
Date: 21 Feb 2016
Action Date: 29 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-29
Documents
Incorporation community interest company
Date: 29 Jan 2015
Category: Incorporation
Type: CICINC
Documents
Some Companies
AJM SEO MARKETING ADVERTISING LTD
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 09949201 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 RISING BRIDGE BUSINESS & ENTERPRISE VILLAGE BLACKBURN ROAD, RISING BRIDGE,LANCASHIRE,BB5 2AL
Number: | 11276613 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTENARY HOUSE,RYDON LANE,EX2 7XE
Number: | 04159615 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
P MYERS PLASTERING CONTRACTORS LIMITED
39 ATTLEE ESTATE,BISHOP AUCKLAND,DL13 4LG
Number: | 11525062 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE010660 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
10 WESTERN ROAD,ROMFORD,RM1 3JT
Number: | 05726697 |
Status: | ACTIVE |
Category: | Private Limited Company |