- Company Overview for NEASDEN AGGREGATES LIMITED (10142598)
- Filing history for NEASDEN AGGREGATES LIMITED (10142598)
- People for NEASDEN AGGREGATES LIMITED (10142598)
- Charges for NEASDEN AGGREGATES LIMITED (10142598)
- More for NEASDEN AGGREGATES LIMITED (10142598)
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 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Sep 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2020 | DS01 | Application to strike the company off the register | |
02 Jul 2019 | AD01 | Registered office address changed from Regency Street Regency Street London NW10 6NR England to Boden House C/O Quattro (Uk) Ltd 114 - 120 Victoria Road London NW10 6NY on 2 July 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with updates | |
23 May 2019 | TM01 | Termination of appointment of Alexander David Robert Stanier as a director on 3 April 2019 | |
23 May 2019 | TM01 | Termination of appointment of David O'grady Roche as a director on 3 April 2019 | |
03 Apr 2019 | AD01 | Registered office address changed from 20 Woodfield Avenue London W5 1PA United Kingdom to Regency Street Regency Street London NW10 6NR on 3 April 2019 | |
03 Apr 2019 | PSC07 | Cessation of Stonehewer Limited as a person with significant control on 3 April 2019 | |
13 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
22 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
29 Mar 2017 | MR01 | Registration of charge 101425980001, created on 27 March 2017 | |
13 May 2016 | AR01 | Annual return made up to 12 May 2016 with full list of shareholders | |
12 May 2016 | AP01 | Appointment of Mr Thomas Henry James as a director on 12 May 2016 | |
12 May 2016 | AP01 | Appointment of Mr Eamon O'loughlin as a director on 12 May 2016 | |
12 May 2016 | SH01 |
Statement of capital following an allotment of shares on 12 May 2016
|
|
28 Apr 2016 | AP01 | Appointment of Mr David O'grady Roche as a director on 27 April 2016 | |
22 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-22
|