- Company Overview for NEW CAPITAL FUNDING LTD (11687369)
- Filing history for NEW CAPITAL FUNDING LTD (11687369)
- People for NEW CAPITAL FUNDING LTD (11687369)
- More for NEW CAPITAL FUNDING LTD (11687369)
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) |
---|---|---|---|
06 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2023 | AA | Micro company accounts made up to 30 November 2022 | |
10 Oct 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jun 2023 | TM01 | Termination of appointment of John Kellegher as a director on 1 February 2023 | |
05 Jun 2023 | PSC07 | Cessation of John Kellegher as a person with significant control on 1 February 2023 | |
03 Oct 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
03 Oct 2022 | AA | Micro company accounts made up to 30 November 2021 | |
15 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Mar 2022 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
14 Mar 2022 | AA | Micro company accounts made up to 30 November 2020 | |
21 Feb 2022 | AD01 | Registered office address changed from PO Box Pobox 101 22 Askew Farm Lane Grays RM17 5XR England to Po Box101 St. Johns Road Chadwell St. Mary Grays RM16 4AT on 21 February 2022 | |
15 Feb 2022 | AP01 | Appointment of Mr John Kellegher as a director on 1 January 2021 | |
15 Feb 2022 | PSC01 | Notification of John Kellegher as a person with significant control on 1 January 2021 | |
15 Feb 2022 | PSC07 | Cessation of Pc Stein as a person with significant control on 1 January 2022 | |
15 Feb 2022 | AD01 | Registered office address changed from PO Box PO Box 100 Po Ballards Road Dagenham RM10 9AB England to PO Box Pobox 101 22 Askew Farm Lane Grays RM17 5XR on 15 February 2022 | |
06 Feb 2022 | TM01 | Termination of appointment of Andrew Goddleston as a director on 5 February 2022 | |
06 Feb 2022 | PSC07 | Cessation of Andrew Goddleston as a person with significant control on 5 February 2022 | |
06 Feb 2022 | AD01 | Registered office address changed from Official Fraud Officeoffice Official Fraud Officeoffice Birmingham B2 2HB England to PO Box PO Box 100 Po Ballards Road Dagenham RM10 9AB on 6 February 2022 | |
28 Jan 2022 | AP01 |
Appointment of Mr Andrew Goddleston as a director on 14 January 2022
|
|
28 Jan 2022 | PSC01 | Notification of Andrew Goddleston as a person with significant control on 14 January 2022 | |
28 Jan 2022 | AD01 | Registered office address changed from 39 Bruce Avenue Hornchurch RM12 4JF England to Official Fraud Officeoffice Official Fraud Officeoffice Birmingham B2 2HB on 28 January 2022 | |
28 Jan 2022 | TM01 | Termination of appointment of Sean Kellegher as a director on 14 January 2022 |