- Company Overview for NEW LODGE PARTNERS LIMITED (08857847)
- Filing history for NEW LODGE PARTNERS LIMITED (08857847)
- People for NEW LODGE PARTNERS LIMITED (08857847)
- More for NEW LODGE PARTNERS LIMITED (08857847)
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) |
---|---|---|---|
04 Jul 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
12 Apr 2016 | CH01 | Director's details changed for Mr Sylvain Van De Weyer on 1 April 2016 | |
12 Apr 2016 | CH03 | Secretary's details changed for Mr Aidan Van De Weyer on 1 April 2016 | |
24 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
17 Apr 2015 | AD01 | Registered office address changed from 23 City Road Cambridge CB1 1DP to Essex House 71 Regent Street Cambridge CB2 1AB on 17 April 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | TM01 | Termination of appointment of Paul Morgan as a director on 8 December 2014 | |
23 Feb 2015 | TM01 | Termination of appointment of Neil Eric Horrabin as a director on 8 December 2014 | |
23 Feb 2015 | TM01 | Termination of appointment of Paul Morgan as a director on 8 December 2014 | |
23 Feb 2015 | TM01 | Termination of appointment of Neil Eric Horrabin as a director on 8 December 2014 | |
27 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2014 | AP01 | Appointment of Mr Neil Eric Horrabin as a director | |
04 Feb 2014 | AP01 | Appointment of Mr Paul Morgan as a director | |
23 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-23
|