Advanced company searchLink opens in new window

LONDON & NEWCASTLE (ENFIELD) LIMITED

Company number 05850345

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)
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
  • GBP 200
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