- Company Overview for NEWGATE PROPERTIES LTD (08541666)
- Filing history for NEWGATE PROPERTIES LTD (08541666)
- People for NEWGATE PROPERTIES LTD (08541666)
- Charges for NEWGATE PROPERTIES LTD (08541666)
- More for NEWGATE PROPERTIES LTD (08541666)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2022 | DS01 | Application to strike the company off the register | |
10 Aug 2021 | TM01 | Termination of appointment of Ernest Paul Conlon as a director on 7 July 2021 | |
01 Aug 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 23 May 2021 with updates | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
16 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
24 Jan 2020 | AA01 | Current accounting period shortened from 31 May 2020 to 31 January 2020 | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
19 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
08 Nov 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
26 May 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
16 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
25 Jun 2014 | MR01 | Registration of charge 085416660001 | |
13 Jun 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
31 Jul 2013 | CERTNM |
Company name changed viscount property LIMITED\certificate issued on 31/07/13
|
|
07 Jun 2013 | CH01 | Director's details changed for Mr Luke John Malachy Conlon on 7 June 2013 | |
07 Jun 2013 | CH01 | Director's details changed for Mr Ernest Paul Conlon on 7 June 2013 |