Advanced company searchLink opens in new window

NEW LONDON LIMITED

Company number 05318402

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2012 4.72 Return of final meeting in a creditors' voluntary winding up
08 Sep 2011 4.68 Liquidators' statement of receipts and payments to 27 July 2011
17 Aug 2010 AD01 Registered office address changed from 88 Crawford Street London W1H 2EJ on 17 August 2010
13 Aug 2010 4.20 Statement of affairs with form 4.19
12 Aug 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-28
12 Aug 2010 600 Appointment of a voluntary liquidator
25 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
23 Mar 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
Statement of capital on 2010-03-23
  • GBP 90
23 Mar 2010 CH01 Director's details changed for Lawrence Alexander Edward Bent on 1 October 2009
23 Mar 2010 CH01 Director's details changed for Paul Travers on 1 October 2009
23 Mar 2010 CH03 Secretary's details changed for Lawrence Alexander Edward Bent on 1 October 2009
30 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
28 Apr 2009 363a Return made up to 21/12/08; full list of members
12 Mar 2009 287 Registered office changed on 12/03/2009 from 37 warren street london W1T 6AD
09 Jul 2008 288b Appointment Terminated Director and Secretary rebecca harris
09 Jul 2008 288a Secretary appointed lawrence alexander edward bent
28 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
04 Jan 2008 363a Return made up to 21/12/07; full list of members
04 Jan 2008 288c Secretary's particulars changed;director's particulars changed
04 Jan 2008 288b Secretary resigned
18 Aug 2007 395 Particulars of mortgage/charge
11 May 2007 363a Return made up to 21/12/06; full list of members
10 May 2007 288c Secretary's particulars changed;director's particulars changed
19 Mar 2007 363a Return made up to 21/12/05; full list of members; amend