- Company Overview for NEWCOURT RESIDENTIAL (CASTLE HOUSE) LTD (09610093)
- Filing history for NEWCOURT RESIDENTIAL (CASTLE HOUSE) LTD (09610093)
- People for NEWCOURT RESIDENTIAL (CASTLE HOUSE) LTD (09610093)
- Charges for NEWCOURT RESIDENTIAL (CASTLE HOUSE) LTD (09610093)
- Insolvency for NEWCOURT RESIDENTIAL (CASTLE HOUSE) LTD (09610093)
- More for NEWCOURT RESIDENTIAL (CASTLE HOUSE) LTD (09610093)
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) |
---|---|---|---|
20 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jan 2022 | L64.04 | Dissolution deferment | |
21 Jan 2022 | L64.07 | Completion of winding up | |
30 Oct 2019 | COCOMP | Order of court to wind up | |
07 Sep 2019 | RM01 | Appointment of receiver or manager | |
03 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
24 Aug 2018 | SH02 | Sub-division of shares on 8 August 2018 | |
21 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2018 | MR01 | Registration of charge 096100930005, created on 17 August 2018 | |
13 Aug 2018 | PSC01 | Notification of Khalid Elkhadraoui as a person with significant control on 13 August 2018 | |
13 Aug 2018 | PSC01 | Notification of Anouar Elkhadraoui as a person with significant control on 13 August 2018 | |
13 Aug 2018 | PSC01 | Notification of Aziz Elkhadraoui as a person with significant control on 13 August 2018 | |
13 Aug 2018 | PSC07 | Cessation of Newcourt Residential Holdings Limited as a person with significant control on 13 August 2018 | |
13 Aug 2018 | TM01 | Termination of appointment of John Phillips Mcmonigall as a director on 13 August 2018 | |
20 Jun 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
18 Jun 2018 | AD01 | Registered office address changed from 1-2 the Grange High Street Westerham TN16 1AH England to First Floor Front Suite the Grange 26 Market Square Westerham TN16 1HB on 18 June 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from 46 High Street Esher Surrey KT10 9QY United Kingdom to 1-2 the Grange High Street Westerham TN16 1AH on 12 June 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
22 Mar 2018 | AA01 | Previous accounting period shortened from 30 June 2017 to 29 June 2017 | |
16 Feb 2018 | MR04 | Satisfaction of charge 096100930004 in full | |
02 Oct 2017 | MR01 | Registration of charge 096100930004, created on 2 October 2017 | |
08 Sep 2017 | MR04 | Satisfaction of charge 096100930002 in full | |
08 Sep 2017 | MR04 | Satisfaction of charge 096100930001 in full | |
21 Aug 2017 | MR01 | Registration of charge 096100930003, created on 18 August 2017 |