TYNE2LET LIMITED - WALLSEND


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary creditors return of final meeting. 2023-09-13 View Report
Gazette. Gazette notice compulsory. 2022-07-19 View Report
Address. Old address: 254 Jesmond Road Newcastle upon Tyne NE2 1LD England. New address: C/O Northpoint, Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle upon Tyne NE28 9NZ. Change date: 2022-07-18. 2022-07-18 View Report
Insolvency. Liquidation voluntary statement of affairs. 2022-07-18 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-07-18 View Report
Resolution. Description: Resolutions. 2022-07-18 View Report
Gazette. Gazette filings brought up to date. 2021-10-12 View Report
Gazette. Gazette notice compulsory. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-07-27 View Report
Accounts. Accounts type micro entity. 2020-09-04 View Report
Confirmation statement. Statement with no updates. 2020-07-23 View Report
Confirmation statement. Statement with no updates. 2019-07-08 View Report
Accounts. Accounts type micro entity. 2019-04-30 View Report
Confirmation statement. Statement with no updates. 2018-07-09 View Report
Accounts. Accounts type micro entity. 2018-04-30 View Report
Confirmation statement. Statement with no updates. 2017-07-06 View Report
Accounts. Accounts type total exemption small. 2017-04-10 View Report
Accounts. Change account reference date company previous extended. 2016-09-22 View Report
Accounts. Accounts type total exemption small. 2016-09-09 View Report
Gazette. Gazette filings brought up to date. 2016-08-18 View Report
Confirmation statement. Statement with updates. 2016-08-17 View Report
Gazette. Gazette notice compulsory. 2016-07-05 View Report
Address. Change date: 2016-06-27. New address: 254 Jesmond Road Newcastle upon Tyne NE2 1LD. Old address: 2nd Floor 188 Portland Road Newcastle upon Tyne NE2 1DJ. 2016-06-27 View Report
Accounts. Change account reference date company previous shortened. 2016-06-27 View Report
Annual return. With made up date full list shareholders. 2015-07-15 View Report
Accounts. Accounts amended with accounts type total exemption small. 2015-05-17 View Report
Accounts. Accounts type total exemption small. 2015-04-29 View Report
Annual return. With made up date full list shareholders. 2014-07-08 View Report
Change of name. Description: Company name changed linkedin properties LIMITED\certificate issued on 24/04/14. 2014-04-24 View Report
Accounts. Accounts type dormant. 2014-03-04 View Report
Address. Old address: 11 Kingsway Newcastle upon Tyne Tyne and Wear NE4 9UH. Change date: 2014-02-21. 2014-02-21 View Report
Annual return. With made up date full list shareholders. 2013-08-23 View Report
Address. Change date: 2013-02-26. Old address: 30 Brown Street Manchester M211DH England. 2013-02-26 View Report
Incorporation. Incorporation company. 2012-07-05 View Report