- 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) |
---|---|---|---|
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
27 Nov 2015 | CH01 | Director's details changed for Mr Joshua Anthony Abram on 16 September 2015 | |
27 Nov 2015 | CH01 | Director's details changed for Mr Alan Leroy Murray on 16 September 2015 | |
17 Nov 2015 | AD01 | Registered office address changed from First Floor 14-18 City Road Cardiff CF24 3DL to First Floor 14-18 City Road Cardiff CF24 3DL on 17 November 2015 | |
14 Nov 2015 | AD01 | Registered office address changed from Salisbury House London Wall London EC2M 5PS England to First Floor 14-18 City Road Cardiff CF24 3DL on 14 November 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
19 Jun 2015 | AD01 | Registered office address changed from C/O Legalinx Limited First Floor 14/18 City Road Cardiff CF24 3DL to Salisbury House London Wall London EC2M 5PS on 19 June 2015 | |
11 Feb 2015 | AD01 | Registered office address changed from C/O Druces Llp Salisbury House London Wall London EC2M 5PS England to C/O Legalinx Limited First Floor 14/18 City Road Cardiff CF24 3DL on 11 February 2015 | |
19 Sep 2014 | NEWINC |
Incorporation
Statement of capital on 2014-09-19
|