- Company Overview for NEWSTEAD LONDON LIMITED (06932852)
- Filing history for NEWSTEAD LONDON LIMITED (06932852)
- People for NEWSTEAD LONDON LIMITED (06932852)
- More for NEWSTEAD LONDON LIMITED (06932852)
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) |
---|---|---|---|
03 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2023 | CH01 | Director's details changed for Mr Paul O'donnell on 11 September 2023 | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jul 2023 | DS01 | Application to strike the company off the register | |
16 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
06 Feb 2023 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
06 Feb 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
06 Feb 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
06 Feb 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
31 Aug 2022 | AA01 | Current accounting period shortened from 31 March 2023 to 31 December 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
12 Jan 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
12 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
12 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
12 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
18 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
01 May 2021 | AD01 | Registered office address changed from 2nd Floor 50 Fenchurch Street London EC3M 3JY England to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 1 May 2021 | |
27 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2021 | MA | Memorandum and Articles of Association | |
27 Jan 2021 | CC04 | Statement of company's objects | |
06 Jan 2021 | AP01 | Appointment of Mr Neil Thornton as a director on 11 November 2020 | |
06 Jan 2021 | AP03 | Appointment of Andrew Stewart Hunter as a secretary on 11 November 2020 | |
06 Jan 2021 | AA01 | Current accounting period extended from 31 December 2020 to 31 March 2021 | |
06 Jan 2021 | AD01 | Registered office address changed from 92 Hagley Road Birmingham B16 8LU England to 2nd Floor 50 Fenchurch Street London EC3M 3JY on 6 January 2021 | |
22 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates |