NEW POOL FINANCING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Registered office address changed from C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-06-10 |
30/05/2530 May 2025 | Liquidators' statement of receipts and payments to 2025-04-01 |
01/05/241 May 2024 | Registered office address changed from 22 Charing Cross Road London WC2H 0HS England to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 2024-05-01 |
23/04/2423 April 2024 | Resolutions |
23/04/2423 April 2024 | Appointment of a voluntary liquidator |
23/04/2423 April 2024 | Resolutions |
23/04/2423 April 2024 | Declaration of solvency |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-08 with no updates |
02/04/242 April 2024 | Statement of capital following an allotment of shares on 2024-03-15 |
03/01/243 January 2024 | Total exemption full accounts made up to 2023-10-05 |
18/12/2318 December 2023 | Previous accounting period extended from 2023-04-05 to 2023-10-05 |
10/10/2310 October 2023 | Satisfaction of charge 112985520001 in full |
17/04/2317 April 2023 | Confirmation statement made on 2023-04-08 with no updates |
09/03/239 March 2023 | Total exemption full accounts made up to 2022-04-05 |
04/04/224 April 2022 | Director's details changed for Jorge Emanuel Mendonca on 2022-04-01 |
01/03/221 March 2022 | Appointment of Jorge Emanuel Mendonca as a director on 2022-02-04 |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-04-05 |
22/12/2122 December 2021 | Change of details for Mr Robert Edward William Cecil as a person with significant control on 2019-05-05 |
22/12/2122 December 2021 | Cessation of Anthony Charles Hungerford Morgan as a person with significant control on 2019-05-05 |
22/12/2122 December 2021 | Notification of Nicholas Peter James Falla as a person with significant control on 2019-05-05 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES |
08/01/208 January 2020 | REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 22 CHANCERY LANE LONDON WC2A 1LS UNITED KINGDOM |
24/12/1924 December 2019 | DIRECTOR APPOINTED VISCOUNT ROBERT EDWARD WILLIAM CECIL |
20/12/1920 December 2019 | APPOINTMENT TERMINATED, DIRECTOR SARAH RUTT |
18/12/1918 December 2019 | 05/04/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
12/12/1812 December 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112985520001 |
22/11/1822 November 2018 | ADOPT ARTICLES 02/11/2018 |
30/10/1830 October 2018 | 19/10/18 STATEMENT OF CAPITAL GBP 100000.00 |
10/10/1810 October 2018 | CURRSHO FROM 30/04/2019 TO 05/04/2019 |
09/04/189 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company