NEWROCK CAPITAL MANAGEMENT (UK) LIMITED
Company number 05860027
- Company Overview for NEWROCK CAPITAL MANAGEMENT (UK) LIMITED (05860027)
- Filing history for NEWROCK CAPITAL MANAGEMENT (UK) LIMITED (05860027)
- People for NEWROCK CAPITAL MANAGEMENT (UK) LIMITED (05860027)
- Insolvency for NEWROCK CAPITAL MANAGEMENT (UK) LIMITED (05860027)
- More for NEWROCK CAPITAL MANAGEMENT (UK) LIMITED (05860027)
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) |
---|---|---|---|
08 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 June 2024 | |
10 Jul 2023 | AD01 | Registered office address changed from Re5Q 124 Wigmore Street London W1U 3RY England to 22 York Buildings London WC2N 6JU on 10 July 2023 | |
10 Jul 2023 | LIQ02 | Statement of affairs | |
10 Jul 2023 | 600 | Appointment of a voluntary liquidator | |
10 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 Aug 2022 | AD01 | Registered office address changed from Wework 22 Long Acre London WC2E 9LY England to Re5Q 124 Wigmore Street London W1U 3RY on 30 August 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
16 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jul 2021 | AD01 | Registered office address changed from 86-90 Paul Street London EC2A 4NE to Wework 22 Long Acre London WC2E 9LY on 8 July 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
07 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
01 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Dec 2019 | CH01 | Director's details changed for Mr Christophe Gilbert Daniel Reech on 12 December 2019 | |
16 Dec 2019 | PSC04 | Change of details for Mr Christophe Gilbert Daniel Reech as a person with significant control on 12 December 2019 | |
09 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
24 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
20 Jun 2018 | CH01 | Director's details changed for Mr Christophe Gilbert Daniel Reech on 20 June 2018 | |
20 Jun 2018 | PSC04 | Change of details for Mr Christophe Gilbert Daniel Reech as a person with significant control on 20 June 2018 | |
07 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
07 Jul 2017 | PSC01 | Notification of Christophe Gilbert Daniel Reech as a person with significant control on 6 April 2016 | |
31 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 |