Ramparts Business Park
Berwick Upon Tweed
Northumberland
TD15 1TB
Scotland
Director Name | Mrs Joy Bernardini |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 June 2014(same day as company formation) |
Role | Sales Manager |
Country of Residence | Scotland |
Correspondence Address | Halidon House 17d Windmill Way West Ramparts Business Park Berwick Upon Tweed Northumberland TD15 1TB Scotland |
Registered Address | Halidon House 17d Windmill Way West Ramparts Business Park Berwick Upon Tweed Northumberland TD15 1TB Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
18 April 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2023 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2023 | Application to strike the company off the register (2 pages) |
13 January 2023 | Director's details changed for Ms Joy Cogle on 28 October 2022 (2 pages) |
13 January 2023 | Change of details for Ms Joy Cogle as a person with significant control on 28 October 2022 (2 pages) |
21 November 2022 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
3 August 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
3 August 2022 | Change of details for Ms Joy Cogle as a person with significant control on 24 March 2022 (2 pages) |
4 May 2022 | Director's details changed for Ms Joy Cogle on 24 March 2022 (2 pages) |
4 May 2022 | Change of details for Ms Joy Cogle as a person with significant control on 24 March 2022 (2 pages) |
30 December 2021 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
22 June 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
23 April 2020 | Change of details for Ms Joy Cogle as a person with significant control on 22 April 2020 (2 pages) |
23 April 2020 | Director's details changed for Ms Joy Cogle on 22 April 2020 (2 pages) |
23 April 2020 | Change of details for Ms Joy Cogle as a person with significant control on 22 April 2020 (2 pages) |
23 April 2020 | Change of details for Ms Joy Cogle as a person with significant control on 22 April 2020 (2 pages) |
22 April 2020 | Change of details for Director Joy Cogle as a person with significant control on 22 April 2020 (2 pages) |
22 April 2020 | Director's details changed for Ms Joy Cogle on 22 April 2020 (2 pages) |
21 April 2020 | Registered office address changed from 1 Letham Shank Cottages Berwick-upon-Tweed Northumberland TD15 1UX to Halidon House 17D Windmill Way West Ramparts Business Park Berwick upon Tweed Northumberland TD15 1TB on 21 April 2020 (1 page) |
12 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 30 June 2018 (2 pages) |
21 June 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
27 October 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
7 October 2016 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
27 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Director's details changed for Ms Joy Cogle on 1 January 2016 (2 pages) |
27 June 2016 | Director's details changed for Ms Joy Cogle on 1 January 2016 (2 pages) |
27 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
22 September 2015 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
22 September 2015 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
18 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
3 September 2014 | Director's details changed for Ms Joy Cogle on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Ms Joy Cogle on 3 September 2014 (2 pages) |
3 September 2014 | Director's details changed for Ms Joy Cogle on 3 September 2014 (2 pages) |
13 June 2014 | Incorporation Statement of capital on 2014-06-13
|
13 June 2014 | Incorporation Statement of capital on 2014-06-13
|