Advanced company searchLink opens in new window

NEWMAN STREET TAVERN LIMITED

Company number 07701677

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 May 2023 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 27 June 2022
25 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 27 June 2021
06 Aug 2020 600 Appointment of a voluntary liquidator
06 Aug 2020 LIQ10 Removal of liquidator by court order
03 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 27 June 2020
19 Jul 2019 AD01 Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 19 July 2019
18 Jul 2019 LIQ02 Statement of affairs
18 Jul 2019 600 Appointment of a voluntary liquidator
18 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-06-28
30 Apr 2019 CS01 Confirmation statement made on 12 July 2018 with no updates
30 Apr 2019 AA Total exemption full accounts made up to 31 December 2017
30 Apr 2019 AA Total exemption full accounts made up to 31 December 2016
30 Apr 2019 RT01 Administrative restoration application
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2018 MR01 Registration of charge 077016770001, created on 12 January 2018
07 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2017 CS01 Confirmation statement made on 12 July 2017 with updates
05 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2016 AP01 Appointment of Mrs Anna Katherine Fulford-Smith as a director on 30 September 2016
30 Sep 2016 AP01 Appointment of Mr Andrew Herbert Wettern as a director on 30 September 2016