- Company Overview for SMIF NEWCASTLE ESTATES LIMITED (06412622)
- Filing history for SMIF NEWCASTLE ESTATES LIMITED (06412622)
- People for SMIF NEWCASTLE ESTATES LIMITED (06412622)
- More for SMIF NEWCASTLE ESTATES LIMITED (06412622)
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) |
---|---|---|---|
23 Mar 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Nov 2009 | DS01 | Application to strike the company off the register | |
01 Jun 2009 | 288b | Appointment Terminated Director lst ppp nominee directors LIMITED | |
01 Jun 2009 | 288b | Appointment Terminated Director ian gethin | |
01 Jun 2009 | 288b | Appointment Terminated Secretary semperian secretariat services LIMITED | |
01 Jun 2009 | 288a | Director appointed sfm directors LIMITED | |
01 Jun 2009 | 288a | Director appointed sfm directors no 2 LIMITED | |
01 Jun 2009 | 288a | Secretary appointed sfm corporate services LIMITED | |
01 Jun 2009 | 288a | Director appointed robert william berry | |
01 Jun 2009 | 287 | Registered office changed on 01/06/2009 from 140 london wall london EC2Y 5DN | |
05 Feb 2009 | 288c | Secretary's Change of Particulars / trillium secretariat services LIMITED / 27/01/2009 / Surname was: trillium secretariat services LIMITED, now: semperian secretariat services LIMITED | |
11 Dec 2008 | AA | Accounts made up to 31 March 2008 | |
04 Dec 2008 | 363a | Return made up to 30/10/08; full list of members | |
19 Nov 2008 | 225 | Accounting reference date shortened from 31/03/2009 to 31/03/2008 | |
15 Oct 2008 | 225 | Accounting reference date extended from 31/10/2008 to 31/03/2009 | |
14 Feb 2008 | 288b | Director resigned | |
05 Dec 2007 | 288a | New director appointed | |
14 Nov 2007 | 288a | New director appointed | |
30 Oct 2007 | NEWINC | Incorporation |