- Company Overview for NEW CENTURY (LONDON) LIMITED (03161316)
- Filing history for NEW CENTURY (LONDON) LIMITED (03161316)
- People for NEW CENTURY (LONDON) LIMITED (03161316)
- Charges for NEW CENTURY (LONDON) LIMITED (03161316)
- More for NEW CENTURY (LONDON) LIMITED (03161316)
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) |
---|---|---|---|
02 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Apr 2024 | DS01 | Application to strike the company off the register | |
26 Sep 2023 | AA | Micro company accounts made up to 30 April 2023 | |
30 Apr 2023 | CH01 | Director's details changed for Mr Thomas William Smith on 20 April 2023 | |
30 Apr 2023 | PSC04 | Change of details for Mr Thomas William Smith as a person with significant control on 1 March 2023 | |
18 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2023 | PSC01 | Notification of Thomas William Smith as a person with significant control on 1 January 2017 | |
17 Apr 2023 | PSC09 | Withdrawal of a person with significant control statement on 17 April 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 17 April 2023 with updates | |
17 Apr 2023 | TM01 | Termination of appointment of Terence William Smith as a director on 4 April 2023 | |
17 Apr 2023 | TM02 | Termination of appointment of Terence William Smith as a secretary on 4 April 2023 | |
17 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
07 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
31 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
12 May 2021 | AD01 | Registered office address changed from Unit 3 Swan Wharf Waterloo Road Uxbridge Middlesex UB8 2RA to 9a High Street Yiewsley West Drayton UB7 7QG on 12 May 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
25 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
12 Feb 2020 | CH03 | Secretary's details changed for Mr Terence William Smith on 12 February 2020 | |
07 Jun 2019 | AA | Micro company accounts made up to 30 April 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with no updates | |
21 Jan 2019 | MR04 | Satisfaction of charge 5 in full |