- Company Overview for LONDON & NEWCASTLE (ENFIELD) LIMITED (05850345)
- Filing history for LONDON & NEWCASTLE (ENFIELD) LIMITED (05850345)
- People for LONDON & NEWCASTLE (ENFIELD) LIMITED (05850345)
- Charges for LONDON & NEWCASTLE (ENFIELD) LIMITED (05850345)
- More for LONDON & NEWCASTLE (ENFIELD) LIMITED (05850345)
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 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2013 | DS01 | Application to strike the company off the register | |
05 Dec 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 September 2012 | |
26 Sep 2012 | AD01 | Registered office address changed from The Courtyard Building 17 Evelyn Yard London W1T 1AU on 26 September 2012 | |
26 Jun 2012 | AUD | Auditor's resignation | |
20 Jun 2012 | AR01 |
Annual return made up to 19 June 2012 with full list of shareholders
Statement of capital on 2012-06-20
|
|
02 Feb 2012 | AA | Full accounts made up to 31 March 2011 | |
05 Oct 2011 | CH01 | Director's details changed for Robert Daniel Soning on 5 October 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
17 Jun 2011 | CH01 | Director's details changed for David Melvyn Barnett on 11 May 2011 | |
06 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
25 Nov 2010 | AD01 | Registered office address changed from 100 George Street London W1U 8NU on 25 November 2010 | |
12 Oct 2010 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR on 12 October 2010 | |
09 Sep 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
02 Mar 2010 | AA | Full accounts made up to 31 March 2009 | |
27 Jan 2010 | TM02 | Termination of appointment of Simon Berg as a secretary | |
14 Jul 2009 | 363a | Return made up to 19/06/09; full list of members | |
14 Jul 2009 | 288b | Appointment Terminated Director simon berg | |
18 Mar 2009 | 288c | Director's Change of Particulars / david barnett / 23/02/2009 / HouseName/Number was: , now: 54; Street was: 7 st marks place, now: chepstow villas; Post Code was: W11 1NS, now: W11 2QX | |
01 Nov 2008 | AA | Full accounts made up to 31 March 2008 | |
26 Jun 2008 | 363a | Return made up to 19/06/08; full list of members | |
02 Jun 2008 | AA | Full accounts made up to 31 March 2007 | |
05 Jul 2007 | 363a | Return made up to 19/06/07; full list of members | |
05 Jul 2007 | 88(2)R | Ad 30/03/07-30/03/07 £ si 100@1.00=100 £ ic 100/200 |