NEWABLE TRUST LIMITED: Filings
Overview
| Company Name | NEWABLE TRUST LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 02115336 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NEWABLE TRUST LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Brian Percy Stewart Wright as a director on Apr 07, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Dec 06, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Dec 06, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 06, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Dec 06, 2017 with no updates | 3 pages | CS01 | ||
Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 140 Aldersgate Street London EC1A 4HY on Apr 25, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Dec 06, 2016 with updates | 5 pages | CS01 | ||
Certificate of change of name Company name changed the lenta trust\certificate issued on 07/10/16 | 3 pages | CERTNM | ||
Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on Oct 06, 2016 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2016 | 7 pages | AA | ||
Appointment of Mr Michael Hofman as a secretary on May 31, 2016 | 2 pages | AP03 | ||
Termination of appointment of Michael Bernard Walsh as a secretary on May 31, 2016 | 1 pages | TM02 | ||
Termination of appointment of Peter Thackwray as a director on Mar 31, 2016 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2015 | 7 pages | AA | ||
Annual return made up to Dec 06, 2015 no member list | 3 pages | AR01 | ||
Termination of appointment of Martin Gerald Large as a director on Nov 30, 2015 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2014 | 7 pages | AA | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0