DP NEWCASTLE AND SUNDERLAND LIMITED

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

07/05/247 May 2024 First Gazette notice for voluntary strike-off

View Document

30/04/2430 April 2024 Application to strike the company off the register

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Director's details changed for Mr Haitham Alani on 2021-06-24

View Document

25/06/2125 June 2021 Change of details for Mr Haitham Alani as a person with significant control on 2021-06-24

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

08/11/188 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

03/04/183 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

08/07/168 July 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/06/15

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR HAITHAM ALANI

View Document

21/06/1621 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

19/05/1619 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

18/05/1618 May 2016 REGISTERED OFFICE CHANGED ON 18/05/2016 FROM, 224 DURHAM ROAD, LOW FELL, GATESHEAD, NE8 4JR

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, SECRETARY CHERYL SMITH

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SMITH

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

24/03/1624 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

08/07/158 July 2015 SECRETARY'S CHANGE OF PARTICULARS / CHERYL SMITH / 10/02/2015

View Document

08/07/158 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SMITH / 10/02/2015

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/09/149 September 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS ADAM SMITH / 15/08/2014

View Document

25/04/1425 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/03/1412 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/02/1419 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/10/1312 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 054904600004

View Document

25/07/1325 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/03/1326 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

10/07/1210 July 2012 SECRETARY'S CHANGE OF PARTICULARS / CHERYL MSITH / 10/07/2012

View Document

02/11/112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/08/118 August 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/09/107 September 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DISS40 (DISS40(SOAD))

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/03/0928 March 2009 PREVSHO FROM 31/12/2008 TO 30/06/2008

View Document

03/03/093 March 2009 FIRST GAZETTE

View Document

05/11/085 November 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/09/071 September 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/09/071 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/09/071 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0722 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/073 August 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

02/08/072 August 2007 REGISTERED OFFICE CHANGED ON 02/08/07 FROM: DOMINO`S HOUSE, LASBOROUGH ROAD, MILTON KEYNES, MK10 0AB

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/072 August 2007 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 NEW SECRETARY APPOINTED

View Document

26/06/0726 June 2007 £ NC 150000/650000 31/05/07

View Document

26/06/0726 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 SHARES AGREEMENT OTC

View Document

14/06/0614 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0614 June 2006 NC INC ALREADY ADJUSTED 09/05/06

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company