BLAKELAW TRADING LIMITED

Blakelaw Neighbourhood Centre Blakelaw Neighbourhood Centre, Newcastle Upon Tyne, NE5 3PN, United Kingdom
StatusDISSOLVED
Company No.09878893
CategoryPrivate Limited Company
Incorporated18 Nov 2015
Age8 years, 6 months, 2 days
JurisdictionEngland Wales
Dissolution01 Mar 2022
Years2 years, 2 months, 19 days

SUMMARY

BLAKELAW TRADING LIMITED is an dissolved private limited company with number 09878893. It was incorporated 8 years, 6 months, 2 days ago, on 18 November 2015 and it was dissolved 2 years, 2 months, 19 days ago, on 01 March 2022. The company address is Blakelaw Neighbourhood Centre Blakelaw Neighbourhood Centre, Newcastle Upon Tyne, NE5 3PN, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 01 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Jan 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette notice voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 29 Jul 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2020

Action Date: 21 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-14

Officer name: Melissa Middleton

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2020

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-14

Officer name: Ronald Ernest Clarke

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 17 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-17

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 17 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Blakelaw Ward Community Partnership

Change date: 2017-09-21

Documents

View document PDF

Change account reference date company current extended

Date: 20 Sep 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 17 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2016

Action Date: 10 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-10

Officer name: Andrea Satterthwaite

Documents

View document PDF

Resolution

Date: 10 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-26

Officer name: Irene Teasdale

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-26

Officer name: Melissa Middleton

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-26

Officer name: Mr Ronald Ernest Clarke

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Pearson

Appointment date: 2016-01-26

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-26

Officer name: Andrew John Davison

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jan 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-26

Officer name: Muckle Secretary Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2016

Action Date: 27 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-27

Old address: Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom

New address: Blakelaw Neighbourhood Centre Binswood Avenue Newcastle upon Tyne United Kingdom NE5 3PN

Documents

View document PDF

Certificate change of name company

Date: 26 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed timec 1537 LIMITED\certificate issued on 26/01/16

Documents

View document PDF

Incorporation company

Date: 18 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALADDINS ATTIC LIMITED

3 COSSINGTON ROAD,BIRMINGHAM,B23 5EL

Number:05669084
Status:ACTIVE
Category:Private Limited Company

COYOTE MEDIA LIMITED

2 NETHERSIDE,BINGLEY,BD16 4DA

Number:04311507
Status:ACTIVE
Category:Private Limited Company

LAKESTONE CAPITAL LTD

13 RUGBY MANSIONS,LONDON,W14 8XD

Number:09155534
Status:ACTIVE
Category:Private Limited Company

ROCK PERSONAL CONCIERGE LIMITED

18 SHOLDEN GARDENS,ORPINGTON,BR5 4RA

Number:11020854
Status:ACTIVE
Category:Private Limited Company

SILVERDOVE PROPERTY SOLUTIONS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11412556
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE WOODSIDE PRE-SCHOOL LIMITED

105 LONDON ROAD,BENFLEET,SS7 5TG

Number:06121737
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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