- Company Overview for NEWABLE TRUST LIMITED (02115336)
- Filing history for NEWABLE TRUST LIMITED (02115336)
- People for NEWABLE TRUST LIMITED (02115336)
- Charges for NEWABLE TRUST LIMITED (02115336)
- More for NEWABLE TRUST LIMITED (02115336)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2021 | DS01 | Application to strike the company off the register | |
07 Apr 2021 | TM01 | Termination of appointment of Brian Percy Stewart Wright as a director on 7 April 2021 | |
24 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
07 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
09 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
25 Apr 2017 | AD01 | Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 140 Aldersgate Street London EC1A 4HY on 25 April 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
07 Oct 2016 | CERTNM | Company name changed the lenta trust\certificate issued on 07/10/16 | |
06 Oct 2016 | AD01 | Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016 | |
28 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
22 Jun 2016 | AP03 | Appointment of Mr Michael Hofman as a secretary on 31 May 2016 | |
22 Jun 2016 | TM02 | Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Peter Thackwray as a director on 31 March 2016 | |
23 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
17 Dec 2015 | AR01 | Annual return made up to 6 December 2015 no member list | |
15 Dec 2015 | TM01 | Termination of appointment of Martin Gerald Large as a director on 30 November 2015 | |
15 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 |