- Company Overview for NEWCO LONDON CITY LIMITED (06287986)
- Filing history for NEWCO LONDON CITY LIMITED (06287986)
- People for NEWCO LONDON CITY LIMITED (06287986)
- More for NEWCO LONDON CITY LIMITED (06287986)
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) |
---|---|---|---|
09 Oct 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2018 | DS01 | Application to strike the company off the register | |
04 Dec 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
29 Nov 2017 | AA01 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 | |
27 Sep 2017 | TM01 | Termination of appointment of Richard Szymanski as a director on 31 July 2017 | |
27 Sep 2017 | AP01 | Appointment of Mr Jorge Giannattasio as a director on 31 July 2017 | |
27 Sep 2017 | AP01 | Appointment of Mr Sam Nazarian as a director on 31 July 2017 | |
01 Aug 2017 | PSC02 | Notification of Morgans Hotel Group U.K. Management Limited as a person with significant control on 6 April 2016 | |
01 Aug 2017 | CS01 | Confirmation statement made on 20 June 2017 with updates | |
10 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
04 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
|
|
14 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-28
|
|
06 Jun 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Jun 2014 | TM01 | Termination of appointment of Robert Bloom as a director | |
02 Jun 2014 | TM01 | Termination of appointment of David Smail as a director | |
02 Jun 2014 | TM01 | Termination of appointment of Jeffrey Quicksilver as a director | |
02 Jun 2014 | AP01 | Appointment of Mr Richard Szymanski as a director | |
12 May 2014 | CC04 | Statement of company's objects | |
12 May 2014 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2013 | TM01 | Termination of appointment of Michael Gross as a director | |
05 Aug 2013 | AR01 |
Annual return made up to 20 June 2013 with full list of shareholders
|