LONDON & NEWCASTLE (CAMDEN) LIMITED
Company number 05924200
- Company Overview for LONDON & NEWCASTLE (CAMDEN) LIMITED (05924200)
- Filing history for LONDON & NEWCASTLE (CAMDEN) LIMITED (05924200)
- People for LONDON & NEWCASTLE (CAMDEN) LIMITED (05924200)
- Charges for LONDON & NEWCASTLE (CAMDEN) LIMITED (05924200)
- Insolvency for LONDON & NEWCASTLE (CAMDEN) LIMITED (05924200)
- More for LONDON & NEWCASTLE (CAMDEN) LIMITED (05924200)
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 Jul 2024 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 8 July 2024 | |
08 Jul 2024 | LIQ02 | Statement of affairs | |
08 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
08 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2024 | AD01 | Registered office address changed from 91 Wimpole Street London W1G 0EF England to Aston House Cornwall Avenue London N3 1LF on 29 January 2024 | |
30 Nov 2023 | TM01 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 24 November 2023 | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
18 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with updates | |
06 Sep 2023 | CH01 | Director's details changed for Mr Christopher Robin Leslie Phillips on 1 September 2023 | |
01 Mar 2023 | AA | Micro company accounts made up to 31 December 2021 | |
15 Jan 2023 | AD01 | Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 91 Wimpole Street London W1G 0EF on 15 January 2023 | |
06 Dec 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
17 Oct 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
18 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2021 | CH01 | Director's details changed for Mr Robert Daniel Soning on 2 July 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
17 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Oct 2020 | CS01 | Confirmation statement made on 4 September 2020 with no updates | |
05 Jun 2020 | TM01 | Termination of appointment of Baerbel Schuett as a director on 31 May 2020 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Sep 2018 | CS01 | Confirmation statement made on 4 September 2018 with updates |