EAST END YOUTH AND COMMUNITY CENTRE LTD

Kettlewell House Kettlewell House, North Shields, NE30 1EL, Tyne & Wear
StatusCONVERTED-CLOSED
Company No.08257826
Category
Incorporated17 Oct 2012
Age11 years, 8 months, 20 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 years, 10 months, 17 days

SUMMARY

EAST END YOUTH AND COMMUNITY CENTRE LTD is an converted-closed with number 08257826. It was incorporated 11 years, 8 months, 20 days ago, on 17 October 2012 and it was dissolved 4 years, 10 months, 17 days ago, on 20 August 2019. The company address is Kettlewell House Kettlewell House, North Shields, NE30 1EL, Tyne & Wear.



Company Fillings

Resolution

Date: 20 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Ian Thirlaway

Appointment date: 2018-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 12 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Mcgee

Termination date: 2018-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 06 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janine Claire Smith

Termination date: 2018-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Meldrum

Termination date: 2018-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Kemp

Termination date: 2018-04-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Mcgee

Appointment date: 2017-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Jeffrey

Appointment date: 2017-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Meldrum

Appointment date: 2017-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Mulligan

Appointment date: 2017-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2017

Action Date: 12 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2016

Action Date: 12 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Tracy Richardson

Appointment date: 2015-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Morrison

Termination date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Aug 2015

Action Date: 12 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-12

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janine Claire Smith

Appointment date: 2015-05-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Oct 2014

Action Date: 17 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Kemp

Documents

View document PDF

Termination director company with name

Date: 19 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Morien

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Morrison

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Oct 2013

Action Date: 17 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-17

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Fryer

Documents

View document PDF

Change account reference date company current extended

Date: 10 Apr 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2013-10-31

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 17 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIXHAM COTTAGES LIMITED

TRAVEL CHAPTER HOUSE,BIDEFORD,EX39 4DF

Number:07692831
Status:ACTIVE
Category:Private Limited Company

CARBON CAPITAL LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:09208030
Status:ACTIVE
Category:Private Limited Company

FINANS & KAPITAL LIMITED

19 OSRAM ROAD,WEMBLEY,HA9 7NG

Number:06228435
Status:ACTIVE
Category:Private Limited Company

R BAMFORD LTD

65 BENT LANE,PRESTON,PR25 4HR

Number:09717385
Status:ACTIVE
Category:Private Limited Company

SHANNON COURT RESIDENTS ASSOCIATION LIMITED

2 SHANNON COURT,CHESHAM,HP5 1AE

Number:00679924
Status:ACTIVE
Category:Private Limited Company

SUNSPLASH BAKERY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11724934
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