- Company Overview for NEWHAM PROPERTY INVESTMENT LIMITED (11612275)
- Filing history for NEWHAM PROPERTY INVESTMENT LIMITED (11612275)
- People for NEWHAM PROPERTY INVESTMENT LIMITED (11612275)
- Charges for NEWHAM PROPERTY INVESTMENT LIMITED (11612275)
- More for NEWHAM PROPERTY INVESTMENT LIMITED (11612275)
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 |