- Company Overview for NEW LYDENBURG STREET DEVELOPMENTS LIMITED (09428879)
- Filing history for NEW LYDENBURG STREET DEVELOPMENTS LIMITED (09428879)
- People for NEW LYDENBURG STREET DEVELOPMENTS LIMITED (09428879)
- Charges for NEW LYDENBURG STREET DEVELOPMENTS LIMITED (09428879)
- More for NEW LYDENBURG STREET DEVELOPMENTS LIMITED (09428879)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Mar 2019 | DS01 | Application to strike the company off the register | |
15 Mar 2019 | TM02 | Termination of appointment of Allan William Porter as a secretary on 1 February 2019 | |
15 Mar 2019 | TM01 | Termination of appointment of David Edward Conway as a director on 4 February 2019 | |
15 Mar 2019 | TM01 | Termination of appointment of Donagh O'sullivan as a director on 4 February 2019 | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Sep 2018 | MR04 | Satisfaction of charge 094288790002 in full | |
16 Mar 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 May 2017 | MR04 | Satisfaction of charge 094288790001 in full | |
06 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 May 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
02 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2016 | AA | Full accounts made up to 31 March 2016 | |
11 Mar 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
|
|
30 Jun 2015 | MR01 | Registration of charge 094288790002, created on 26 June 2015 | |
30 Jun 2015 | MR01 | Registration of charge 094288790001, created on 26 June 2015 | |
02 Mar 2015 | AA01 | Current accounting period extended from 28 February 2016 to 31 March 2016 | |
24 Feb 2015 | CERTNM |
Company name changed kensal road developments LIMITED\certificate issued on 24/02/15
|
|
09 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-09
|