- 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) |
---|---|---|---|
28 Jan 2022 | TM01 | Termination of appointment of Michael Kellegher as a director on 14 January 2022 | |
28 Jan 2022 | PSC07 | Cessation of Sean Kellegher as a person with significant control on 14 January 2022 | |
11 Jan 2022 | AD01 | Registered office address changed from Room101Pcstein, 116 Ballards Lane London N3 2DN England to 39 Bruce Avenue Hornchurch RM12 4JF on 11 January 2022 | |
09 Dec 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2021 | PSC01 | Notification of Sean Kellegher as a person with significant control on 1 June 2021 | |
23 Jun 2021 | AP01 | Appointment of Mr Sean Kellegher as a director on 10 June 2021 | |
07 Jun 2021 | TM01 | Termination of appointment of Phillip Charles Stein as a director on 25 May 2021 | |
05 May 2021 | AP01 | Appointment of Mr Michael Kellegher as a director on 27 April 2021 | |
31 Mar 2021 | AAMD | Amended micro company accounts made up to 30 November 2019 | |
20 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2021 | AA | Accounts for a dormant company made up to 30 November 2019 | |
30 Nov 2020 | AD01 | Registered office address changed from 29 East End Road East End Road London N3 2TA England to Room101Pcstein, 116 Ballards Lane London N3 2DN on 30 November 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 29 East End Road East End Road London N3 2TA on 5 October 2020 | |
14 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with updates | |
14 Sep 2020 | AP01 | Appointment of Mr Phillip Charles Stein as a director on 10 September 2020 | |
10 Sep 2020 | PSC01 | Notification of Pc Stein as a person with significant control on 10 September 2020 | |
10 Sep 2020 | PSC07 | Cessation of Ramona Jerinic as a person with significant control on 10 September 2020 | |
10 Sep 2020 | TM01 | Termination of appointment of Ramona Jerinic as a director on 10 September 2020 | |
27 Aug 2020 | PSC07 | Cessation of Frank Gudelajtis as a person with significant control on 21 August 2020 | |
23 Aug 2020 | TM01 | Termination of appointment of Frank Gudelajtis as a director on 21 August 2020 | |
20 May 2020 | CH01 | Director's details changed for Ms Ramona Jerinic on 20 May 2020 | |
20 May 2020 | CH01 | Director's details changed for Mr Frank Gudelajtis on 20 May 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 8 March 2020 with updates |