- Company Overview for NEW SQUARE TRUSTEE LIMITED (05402943)
- Filing history for NEW SQUARE TRUSTEE LIMITED (05402943)
- People for NEW SQUARE TRUSTEE LIMITED (05402943)
- More for NEW SQUARE TRUSTEE LIMITED (05402943)
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 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2019 | DS01 | Application to strike the company off the register | |
23 Dec 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
27 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
20 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
21 Dec 2015 | AP01 | Appointment of Mr Simon Anthony John Pallett as a director on 17 December 2015 | |
21 Dec 2015 | TM01 | Termination of appointment of John Alexander Henniker-Major as a director on 17 December 2015 | |
15 Nov 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
25 Mar 2015 | AD03 | Register(s) moved to registered inspection location 43 Priestgate Peterborough PE1 1AR | |
25 Mar 2015 | AD02 | Register inspection address has been changed to 43 Priestgate Peterborough PE1 1AR | |
26 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2015 | TM01 | Termination of appointment of Simon James Dazeley as a director on 30 January 2015 | |
08 Feb 2015 | TM01 | Termination of appointment of Colin William Brown as a director on 30 January 2015 | |
08 Feb 2015 | TM01 | Termination of appointment of David James Foord as a director on 30 January 2015 | |
08 Feb 2015 | TM02 | Termination of appointment of David James Foord as a secretary on 30 January 2015 | |
08 Feb 2015 | AP03 | Appointment of Mr Roderick Arthur Meade as a secretary on 30 January 2015 | |
08 Feb 2015 | AP01 | Appointment of Mr John Alexander Henniker-Major as a director on 30 January 2015 | |
08 Feb 2015 | AP01 | Appointment of Mr Christopher Mark Power Granger as a director on 30 January 2015 | |
08 Feb 2015 | AA01 | Current accounting period shortened from 30 June 2015 to 30 April 2015 | |
08 Feb 2015 | AD01 | Registered office address changed from 7 Dukes Court 54-62 Newmarket Road Cambridge Cambs CB5 8DZ to One Chapel Place London W1G 0BG on 8 February 2015 |