- Company Overview for NEWCO (FIRST STREET) 2 LIMITED (10304085)
- Filing history for NEWCO (FIRST STREET) 2 LIMITED (10304085)
- People for NEWCO (FIRST STREET) 2 LIMITED (10304085)
- Charges for NEWCO (FIRST STREET) 2 LIMITED (10304085)
- Insolvency for NEWCO (FIRST STREET) 2 LIMITED (10304085)
- More for NEWCO (FIRST STREET) 2 LIMITED (10304085)
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) |
---|---|---|---|
23 Aug 2019 | TM01 | Termination of appointment of Michael Keith Slater as a director on 14 August 2019 | |
23 Aug 2019 | AP01 | Appointment of Mrs Wendy Jane Patterson as a director on 14 August 2019 | |
23 Aug 2019 | TM01 | Termination of appointment of Giles Peter Beswick as a director on 14 August 2019 | |
23 Aug 2019 | AD01 | Registered office address changed from The Box Horseshoe Lane Alderley Edge Cheshire SK9 7QP United Kingdom to 8 Sackville Street London W1S 3DG on 23 August 2019 | |
20 Aug 2019 | MR01 | Registration of charge 103040850003, created on 14 August 2019 | |
15 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
31 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with no updates | |
03 May 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with no updates | |
18 May 2017 | MA | Memorandum and Articles of Association | |
18 May 2017 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2017 | AA01 | Current accounting period extended from 31 July 2017 to 31 December 2017 | |
19 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2016 | MR01 | Registration of charge 103040850001, created on 30 August 2016 | |
05 Sep 2016 | MR01 | Registration of charge 103040850002, created on 30 August 2016 | |
29 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-29
|