NE30 LAND LTD

(Accountants Office) Norden Houuse (Accountants Office) Norden Houuse, Newcastle Upon Tyne, NE1 4YB, England
StatusDISSOLVED
Company No.09505233
CategoryPrivate Limited Company
Incorporated24 Mar 2015
Age9 years, 2 months, 6 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 6 months, 13 days

SUMMARY

NE30 LAND LTD is an dissolved private limited company with number 09505233. It was incorporated 9 years, 2 months, 6 days ago, on 24 March 2015 and it was dissolved 3 years, 6 months, 13 days ago, on 17 November 2020. The company address is (Accountants Office) Norden Houuse (Accountants Office) Norden Houuse, Newcastle Upon Tyne, NE1 4YB, England.



Company Fillings

Bona vacantia company

Date: 04 May 2022

Category: Restoration

Type: BONA

Documents

View document PDF

Bona vacantia company

Date: 04 May 2022

Category: Restoration

Type: BONA

Documents

View document PDF

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 23 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 19 Dec 2019

Action Date: 14 Aug 2019

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2019-08-14

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 19 Dec 2019

Action Date: 14 Aug 2019

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2019-08-14

Documents

View document PDF

Gazette notice compulsory

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095052330003

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Sep 2019

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 04 Sep 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 04 Sep 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 20 May 2019

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 02 May 2019

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 095052330004

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Dec 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2018

Action Date: 23 Mar 2018

Category: Address

Type: AD01

New address: (Accountants Office) Norden Houuse Stowell Street Newcastle upon Tyne NE1 4YB

Change date: 2018-03-23

Old address: 27 Beacon Street North Shields NE30 1JX England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2017

Action Date: 02 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-02

Charge number: 095052330004

Documents

View document PDF

Legacy

Date: 29 Mar 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 07/09/2016

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2016

Action Date: 31 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-31

Charge number: 095052330003

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Address

Type: AD01

Old address: 1 Alexandra Street Wallsend NE28 7RN

Change date: 2016-09-08

New address: 27 Beacon Street North Shields NE30 1JX

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2016

Action Date: 18 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-18

Charge number: 095052330002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Nov 2015

Action Date: 04 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095052330001

Charge creation date: 2015-11-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-07

Officer name: Ashley Bell

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-07

Officer name: Miss Diane Davies

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Oct 2015

Action Date: 06 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ashley Bell

Termination date: 2015-10-06

Documents

View document PDF

Incorporation company

Date: 24 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARE 4DIVERSITY LIMITED

10 BROMPTON ROAD,MANCHESTER,M32 9QR

Number:09000204
Status:ACTIVE
Category:Private Limited Company

CLOUGHDUV LIMITED

2ND FLOOR,COVENT GARDEN,WC25 0DE

Number:09743985
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ILLUMIN8 HOLDINGS LIMITED

50 WOODGATE,LEICESTER,LE3 5GF

Number:10675826
Status:ACTIVE
Category:Private Limited Company

J.P. BROADCAST NETWORK SERVICES LTD.

SUNSET COTTAGE WATER END LANE,WELWYN,AL6 9BB

Number:10467975
Status:ACTIVE
Category:Private Limited Company

REECHE INVESTMENTS LIMITED

36 STONOR PARK ROAD,SOLIHULL,B91 1EH

Number:06797033
Status:ACTIVE
Category:Private Limited Company

THE YORKSHIRE PARTY COMPANY LIMITED

UNIT 5E KELD CLOSE,MELMERBY,HG4 5NB

Number:05747009
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source