- Company Overview for NEWSPRING HOUSE (05257108)
- Filing history for NEWSPRING HOUSE (05257108)
- People for NEWSPRING HOUSE (05257108)
- More for NEWSPRING HOUSE (05257108)
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) |
---|---|---|---|
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Dec 2015 | AR01 | Annual return made up to 12 October 2015 no member list | |
17 Sep 2015 | DS02 | Withdraw the company strike off application | |
16 Jun 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Jun 2015 | DS01 | Application to strike the company off the register | |
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Oct 2014 | AR01 | Annual return made up to 12 October 2014 no member list | |
04 Jan 2014 | AR01 | Annual return made up to 12 October 2013 no member list | |
04 Jan 2014 | CH01 | Director's details changed for Matthew Okuboyejo on 18 September 2011 | |
04 Jan 2014 | AD01 | Registered office address changed from Unit 11a Challenge House 616 Mitcham Road Croydon Surrey CR0 3AA Great Britain on 4 January 2014 | |
30 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
16 May 2013 | AD01 | Registered office address changed from , Unit 103 Lombard House, 2 Purley Way, Croydon, Surrey, CR0 3JP, United Kingdom on 16 May 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 12 October 2012 no member list | |
14 Jan 2013 | CH01 | Director's details changed for Matthew Okuboyejo on 8 September 2011 | |
24 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
29 May 2012 | MEM/ARTS | Memorandum and Articles of Association | |
22 May 2012 | CERTNM |
Company name changed HOPE4LONDON trust\certificate issued on 22/05/12
|
|
23 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 12 October 2011 no member list | |
25 Nov 2011 | TM01 | Termination of appointment of Afolake Bello as a director | |
25 Nov 2011 | TM01 | Termination of appointment of Michael Aduldju as a director | |
19 Oct 2011 | AD01 | Registered office address changed from , Flat 3, 71 Blakes Road, London, SE15 6GZ on 19 October 2011 | |
23 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
25 Oct 2010 | AR01 | Annual return made up to 12 October 2010 no member list |