- Company Overview for NEW STREET MORTGAGES LIMITED (07991139)
- Filing history for NEW STREET MORTGAGES LIMITED (07991139)
- People for NEW STREET MORTGAGES LIMITED (07991139)
- More for NEW STREET MORTGAGES LIMITED (07991139)
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) |
---|---|---|---|
06 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Dec 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2017 | DS01 | Application to strike the company off the register | |
23 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
24 Aug 2017 | AD02 | Register inspection address has been changed from The Northview Group Ascot House Westacott Way Littlewick Green Maidenhead SL6 3QQ England to Ascot House the Northview Group, Maidenhead Office Park Maidenhead SL6 3QQ | |
23 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
23 Aug 2017 | AD02 | Register inspection address has been changed from 5th Floor, 6 st. Andrew Street London EC4A 3AE England to The Northview Group Ascot House Westacott Way Littlewick Green Maidenhead SL6 3QQ | |
22 Aug 2017 | AD04 | Register(s) moved to registered office address Ascot House Maidenhead Office Park Maidenhead SL6 3QQ | |
22 Aug 2017 | AD04 | Register(s) moved to registered office address Ascot House Maidenhead Office Park Maidenhead SL6 3QQ | |
19 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
08 Aug 2016 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 July 2016 | |
13 Apr 2016 | AD02 | Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 5th Floor, 6 st. Andrew Street London EC4A 3AE | |
13 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
12 Apr 2016 | CH01 | Director's details changed for Amany Attia on 15 March 2016 | |
04 Jan 2016 | AD01 | Registered office address changed from , St Johns Place Easton Street, High Wycombe, Buckinghamshire, HP11 1NL to Ascot House Maidenhead Office Park Maidenhead SL6 3QQ on 4 January 2016 | |
01 Sep 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
20 Aug 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 March 2016 | |
12 Jun 2015 | TM01 | Termination of appointment of Jeffrey Andrew Lundgren as a director on 3 June 2015 | |
19 Mar 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
22 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
01 Apr 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 November 2013 | |
21 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
|
|
05 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
22 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders |