Advanced company searchLink opens in new window

NEWHAM PROPERTY INVESTMENT LIMITED

Company number 11612275

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2024 AD01 Registered office address changed from 469 Kingsway Manchester M19 1NR England to 23 Argyle Street Liverpool L1 5BL on 30 August 2024
29 Aug 2024 AD01 Registered office address changed from 9 Taylor House 2 Ironworks Way London E13 9GE England to 469 Kingsway Manchester M19 1NR on 29 August 2024
13 Aug 2024 SOAS(A) Voluntary strike-off action has been suspended
16 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jul 2024 DS01 Application to strike the company off the register
20 Feb 2024 MR04 Satisfaction of charge 116122750001 in full
20 Feb 2024 MR04 Satisfaction of charge 116122750002 in full
15 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
31 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
27 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
15 Aug 2022 PSC04 Change of details for Mr Wai Hang Wilson Choi as a person with significant control on 15 August 2022
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
17 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
13 Jul 2020 CH01 Director's details changed for Mr Wai Hang Wilson Choi on 13 July 2020
13 Jul 2020 AD01 Registered office address changed from Flat 11 Met House 215 Francis Road London E10 6NJ England to 9 Taylor House 2 Ironworks Way London E13 9GE on 13 July 2020
23 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with no updates
23 Oct 2019 MR01 Registration of charge 116122750002, created on 22 October 2019
23 Oct 2019 MR01 Registration of charge 116122750001, created on 22 October 2019
21 Jun 2019 AD01 Registered office address changed from 405 Whitehouse Apartments 9 Belvedere Road London SE1 8YS England to Flat 11 Met House 215 Francis Road London E10 6NJ on 21 June 2019
31 Dec 2018 AD01 Registered office address changed from 405 405 Whitehouse Apartment 9 Belvedere Road London SE1 8YS United Kingdom to 405 Whitehouse Apartments 9 Belvedere Road London SE1 8YS on 31 December 2018
28 Dec 2018 CS01 Confirmation statement made on 28 December 2018 with updates