- Company Overview for NOVOCASTRIAN LETS LIMITED (09060870)
- Filing history for NOVOCASTRIAN LETS LIMITED (09060870)
- People for NOVOCASTRIAN LETS LIMITED (09060870)
- Insolvency for NOVOCASTRIAN LETS LIMITED (09060870)
- More for NOVOCASTRIAN LETS LIMITED (09060870)
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) |
---|---|---|---|
02 Feb 2024 | AD01 | Registered office address changed from 10 the Crescent Whickham Newcastle upon Tyne NE16 4RU England to C/O Business Rescue Expert 49 Duke Street Darlington County Durham DL3 7SD on 2 February 2024 | |
02 Feb 2024 | LIQ02 | Statement of affairs | |
02 Feb 2024 | 600 | Appointment of a voluntary liquidator | |
02 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2023 | AA01 | Current accounting period extended from 31 August 2023 to 31 December 2023 | |
30 Aug 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
02 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
29 Jul 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
30 May 2022 | AA | Unaudited abridged accounts made up to 31 August 2021 | |
25 Apr 2022 | AD01 | Registered office address changed from 5 the Crescent Whickham Newcastle upon Tyne NE16 4RU England to 10 the Crescent Whickham Newcastle upon Tyne NE16 4RU on 25 April 2022 | |
23 Sep 2021 | AA | Unaudited abridged accounts made up to 31 August 2020 | |
09 Aug 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
27 May 2021 | AD01 | Registered office address changed from 298 Simonside Terrace Newcastle upon Tyne NE6 5DR to 5 the Crescent Whickham Newcastle upon Tyne NE16 4RU on 27 May 2021 | |
28 Aug 2020 | AP01 | Appointment of Mr Thomas Railton Howard as a director on 1 August 2020 | |
26 Aug 2020 | AA | Unaudited abridged accounts made up to 31 August 2019 | |
27 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with updates | |
27 Jul 2020 | AP01 | Appointment of Mr Paul Micheal Howard as a director on 20 July 2020 | |
27 Jul 2020 | PSC01 | Notification of Paul Micheal Howard as a person with significant control on 20 July 2020 | |
20 Jul 2020 | TM01 | Termination of appointment of Christine Marie Howard as a director on 20 June 2020 | |
20 Jul 2020 | PSC07 | Cessation of Christine Marie Howard as a person with significant control on 20 June 2020 | |
05 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
24 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates |