FINAL ELEMENT LIMITED

27 Brackenpeth Mews Brackenpeth Mews, Gosforth, NE3 5RS, United Kingdom
StatusACTIVE
Company No.11033161
CategoryPrivate Limited Company
Incorporated26 Oct 2017
Age6 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

FINAL ELEMENT LIMITED is an active private limited company with number 11033161. It was incorporated 6 years, 6 months, 4 days ago, on 26 October 2017. The company address is 27 Brackenpeth Mews Brackenpeth Mews, Gosforth, NE3 5RS, United Kingdom.



Company Fillings

Dissolved compulsory strike off suspended

Date: 10 Nov 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jun 2022

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-02-10

Officer name: Miss Katherine Ellis

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Ellis

Termination date: 2021-02-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Katherine Ellis

Cessation date: 2021-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 29 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

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

View document PDF

Appoint corporate director company with name date

Date: 12 Jun 2019

Action Date: 08 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Lee Farrer

Appointment date: 2019-06-08

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Address

Type: AD01

New address: 27 Brackenpeth Mews Brackenpeth Mews Gosforth NE3 5RS

Old address: 27 Brackenpeth Mews Great Park Tyne and Wear NE3 5RS

Change date: 2019-02-08

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2019

Action Date: 05 Feb 2019

Category: Address

Type: AD01

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

Change date: 2019-02-05

New address: 27 Brackenpeth Mews Great Park Tyne and Wear NE3 5RS

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 07 Feb 2018

Action Date: 26 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-26

Psc name: Edward Lee Farrer

Documents

View document PDF

Incorporation company

Date: 26 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLEASBY INNS LIMITED

NORTHBROOK, MAIN STREET,NOTTINGHAM,NG14 7JR

Number:07107761
Status:ACTIVE
Category:Private Limited Company

CHIRPZ LTD

6 THE COMYNS BUSHEY HEATH THE COMYNS,BUSHEY,WD23 1HP

Number:11538508
Status:ACTIVE
Category:Private Limited Company

EXPERT CONTRACTING SOLUTIONS LIMITED

62 TONG STREET,BRADFORD,BD4 9LX

Number:08212497
Status:LIQUIDATION
Category:Private Limited Company

FREYA CONSULTING SERVICES LIMITED

C/O WORTHAM JAQUES,CREDITON,EX17 3LQ

Number:10752262
Status:ACTIVE
Category:Private Limited Company

HOT HEAD MEDIA LIMITED

MY ACCOUNTS OFFICE,CHELTENHAM,GL53 7HQ

Number:08478885
Status:ACTIVE
Category:Private Limited Company

TECHNICAL CONVERTERS LIMITED

5 THIRD WAY,BRISTOL,BS11 9HL

Number:02374596
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