- Company Overview for NEUEHOUSE STRAND LIMITED (09225887)
- Filing history for NEUEHOUSE STRAND LIMITED (09225887)
- People for NEUEHOUSE STRAND LIMITED (09225887)
- More for NEUEHOUSE STRAND LIMITED (09225887)
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 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Sep 2021 | DS01 | Application to strike the company off the register | |
31 Aug 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
29 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
16 Sep 2020 | AP01 | Appointment of Mr Joshua Moore Wyatt as a director on 24 April 2020 | |
16 Sep 2020 | TM01 | Termination of appointment of Scott Root as a director on 24 April 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
14 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
28 Jun 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 | |
16 May 2019 | AD01 | Registered office address changed from First Floor 14-18 City Road Cardiff CF24 3DL to Neuehouse Strand Churchill House Churchill Way Cardiff Wales CF10 2HH on 16 May 2019 | |
08 Nov 2018 | TM02 | Termination of appointment of D&a Secretarial Services Limited as a secretary on 31 October 2018 | |
07 Sep 2018 | CS01 | Confirmation statement made on 6 September 2018 with no updates | |
07 Sep 2018 | CH01 | Director's details changed for Scott Root on 6 September 2018 | |
30 Jul 2018 | AP01 | Appointment of Scott Root as a director on 28 June 2018 | |
30 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
30 Jun 2018 | TM01 | Termination of appointment of Karl Finegan as a director on 28 June 2018 | |
08 Dec 2017 | TM01 | Termination of appointment of Joshua Anthony Abram as a director on 12 January 2017 | |
08 Dec 2017 | TM01 | Termination of appointment of Alan Leroy Murray as a director on 12 January 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
18 Jul 2017 | AP01 | Appointment of Mr Karl Finegan as a director on 12 January 2017 | |
10 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 19 September 2016 with updates | |
14 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued |