- Company Overview for NEW BROAD STREET INVESTMENTS LIMITED (07406560)
- Filing history for NEW BROAD STREET INVESTMENTS LIMITED (07406560)
- People for NEW BROAD STREET INVESTMENTS LIMITED (07406560)
- More for NEW BROAD STREET INVESTMENTS LIMITED (07406560)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2014 | DS01 | Application to strike the company off the register | |
01 Nov 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
01 Nov 2013 | CH01 | Director's details changed for Mr Michael Mcnamara on 30 October 2013 | |
01 Nov 2013 | CH01 | Director's details changed for Mr Thomas William Roderick Hayward on 30 October 2013 | |
01 Nov 2013 | CH01 | Director's details changed for Ms Samantha Jane Smith on 30 October 2013 | |
01 Nov 2013 | CH03 | Secretary's details changed for Mark Davis Tubby on 30 October 2013 | |
01 Nov 2013 | CH01 | Director's details changed for Mr Jonathan Paul Moulton on 31 July 2011 | |
23 Apr 2013 | AA | Full accounts made up to 30 April 2012 | |
05 Nov 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
02 Feb 2012 | AA | Full accounts made up to 30 April 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 13 October 2011 with full list of shareholders | |
05 Nov 2010 | AA01 | Current accounting period shortened from 31 October 2011 to 30 April 2011 | |
05 Nov 2010 | AD01 | Registered office address changed from 4 Coleman Street London EC2R 5TA United Kingdom on 5 November 2010 | |
19 Oct 2010 | MEM/ARTS | Memorandum and Articles of Association | |
13 Oct 2010 | NEWINC | Incorporation |