- Company Overview for NEWS PROPERTY THREE LIMITED (04165884)
- Filing history for NEWS PROPERTY THREE LIMITED (04165884)
- People for NEWS PROPERTY THREE LIMITED (04165884)
- More for NEWS PROPERTY THREE LIMITED (04165884)
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 | |
13 Aug 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
10 Jun 2021 | AA | Accounts for a dormant company made up to 28 June 2020 | |
06 Mar 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Jan 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2021 | DS01 | Application to strike the company off the register | |
06 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
21 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
25 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
04 Jan 2019 | AA | Accounts for a dormant company made up to 1 July 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with updates | |
08 Jan 2018 | AA | Full accounts made up to 2 July 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 24 July 2017 with updates | |
27 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
03 Jan 2017 | AA | Full accounts made up to 3 July 2016 | |
22 Mar 2016 | AA | Full accounts made up to 28 June 2015 | |
11 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
27 Feb 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
14 Jan 2015 | CH01 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 | |
13 Jan 2015 | CH01 | Director's details changed for Mr Michael Charles Gill on 4 July 2014 | |
15 Dec 2014 | AA | Full accounts made up to 29 June 2014 | |
08 Jul 2014 | CH01 | Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014 | |
07 Jul 2014 | CH01 | Director's details changed for Mr Michael Charles Gill on 4 July 2014 | |
04 Jul 2014 | AD01 | Registered office address changed from 3 Thomas More Square London England E98 1XY on 4 July 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|