- Company Overview for NEW CAPITAL TRADE LTD (12358029)
- Filing history for NEW CAPITAL TRADE LTD (12358029)
- People for NEW CAPITAL TRADE LTD (12358029)
- More for NEW CAPITAL TRADE LTD (12358029)
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 |