Advanced company searchLink opens in new window

NEW CAPITAL TRADE LTD

Company number 12358029

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)
15 Feb 2022 AP01 Appointment of Mr John Kellegher as a director on 1 January 2021
15 Feb 2022 TM01 Termination of appointment of Andrew Goddlestone as a director on 14 February 2022
15 Feb 2022 PSC01 Notification of John Kellegher as a person with significant control on 1 January 2021
15 Feb 2022 PSC07 Cessation of Adrew Goddlestone as a person with significant control on 14 February 2022
15 Feb 2022 AD01 Registered office address changed from Official Fraud Office Birmingham B2 2HB England to PO Box Pobox 101 22 Askew Farm Lane Grays RM17 5XR on 15 February 2022
31 Jan 2022 AP01 Appointment of Mr Andrew Goddlestone as a director on 14 January 2022
31 Jan 2022 TM01 Termination of appointment of Tommy Hanratty as a director on 14 January 2022
29 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2022 CS01 Confirmation statement made on 9 December 2021 with updates
28 Jan 2022 PSC01 Notification of Adrew Goddlestone 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 Office Birmingham B2 2HB on 28 January 2022
28 Jan 2022 PSC07 Cessation of Tommy Hanratty as a person with significant control on 14 January 2022
11 Jan 2022 AD01 Registered office address changed from 39 39, Bruce Avenue Hornchurch Essex CM12 4JF England to 39 Bruce Avenue Hornchurch RM12 4JF on 11 January 2022
11 Jan 2022 AD01 Registered office address changed from Room101Pcstein, 116 Ballards Lane London N3 2DN England to 39 39, Bruce Avenue Hornchurch Essex CM12 4JF on 11 January 2022
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2021 PSC07 Cessation of Phillip Charles Stein as a person with significant control on 1 June 2021
28 Jun 2021 PSC01 Notification of Tommy Hanratty as a person with significant control on 1 June 2021
07 Jun 2021 TM01 Termination of appointment of Phillip Charles Stein as a director on 25 May 2021
03 Jun 2021 TM01 Termination of appointment of Michael Kellegher as a director on 3 June 2021
03 Jun 2021 AP01 Appointment of Mr Tommy Hanratty as a director on 2 June 2021
05 May 2021 AP01 Appointment of Mr Michael Kellegher as a director on 27 April 2021
15 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with updates
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