Advanced company searchLink opens in new window

NEWLIFE HOUSING NEWHAM LTD

Company number 08933676

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)
30 Aug 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 300
30 Jun 2015 AD01 Registered office address changed from Regus House, 160 London Road Barking Essex IG11 8BB England to 39 Manor Park Road London E12 5AB on 30 June 2015
09 Feb 2015 AD01 Registered office address changed from 447 Romford Road London Middlesex E7 8AB United Kingdom to Regus House, 160 London Road Barking Essex IG11 8BB on 9 February 2015
03 Sep 2014 TM01 Termination of appointment of Mothasir Ali as a director on 2 September 2014
03 Sep 2014 AP01 Appointment of Mrs Harpreet Sharma as a director on 1 September 2014
31 Aug 2014 AP01 Appointment of Mr Mothasir Ali as a director on 25 August 2014
31 Aug 2014 TM01 Termination of appointment of Muhammed Meraj as a director on 25 August 2014
31 Aug 2014 TM01 Termination of appointment of Moyn Uddin as a director on 19 August 2014
31 Aug 2014 TM01 Termination of appointment of Ashik Ali as a director on 25 July 2014
23 Jul 2014 NM01 Change of name by resolution
23 Jul 2014 CERTNM Company name changed shelter housing newham LTD\certificate issued on 23/07/14
  • RES15 ‐ Change company name resolution on 2014-07-22
11 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-11
  • GBP 300