- Company Overview for LONDON & NEWCASTLE 2010 LIMITED (07172291)
- Filing history for LONDON & NEWCASTLE 2010 LIMITED (07172291)
- People for LONDON & NEWCASTLE 2010 LIMITED (07172291)
- Charges for LONDON & NEWCASTLE 2010 LIMITED (07172291)
- Insolvency for LONDON & NEWCASTLE 2010 LIMITED (07172291)
- More for LONDON & NEWCASTLE 2010 LIMITED (07172291)
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) |
---|---|---|---|
30 Jan 2013 | TM02 | Termination of appointment of Cargil Management Services Limited as a secretary | |
03 Jan 2013 | AA | Group of companies' accounts made up to 31 December 2011 | |
08 Oct 2012 | TM01 | Termination of appointment of Vivienne Frankham as a director | |
05 Oct 2012 | AP03 | Appointment of Vivienne Frankham as a secretary | |
26 Sep 2012 | AD01 | Registered office address changed from the Courtyard Building 17 Evelyn Yard London W1T 1AU on 26 September 2012 | |
26 Jun 2012 | AUD | Auditor's resignation | |
19 Jun 2012 | AR01 | Annual return made up to 1 March 2012 with full list of shareholders | |
11 May 2012 | AP04 | Appointment of Cargil Management Services Limited as a secretary | |
02 Apr 2012 | AA | Group of companies' accounts made up to 31 December 2010 | |
17 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 30 December 2011
|
|
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2011 | CH01 | Director's details changed for Miss Vivienne Frankham on 5 October 2011 | |
05 Oct 2011 | CH01 | Director's details changed for Robert Daniel Soning on 5 October 2011 | |
15 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 4 July 2011
|
|
25 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Jul 2011 | MG01 |
Particulars of a mortgage or charge / charge no: 2
|
|
18 Jun 2011 | CH01 | Director's details changed for David Melvyn Barnett on 11 May 2011 | |
03 May 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
03 Feb 2011 | TM02 | Termination of appointment of Timothy Barnett as a secretary | |
25 Nov 2010 | AD01 | Registered office address changed from 100 George Street London W1U 8NU on 25 November 2010 | |
30 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 25 March 2010
|
|
14 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2010 | AP01 | Appointment of David Melvyn Barnett as a director |