NW1 DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

31/07/2331 July 2023 Appointment of Karen Lilwyn Mortimer as a director on 2023-07-29

View Document

31/07/2331 July 2023 Cessation of Summers and May Ltd as a person with significant control on 2023-07-29

View Document

31/07/2331 July 2023 Termination of appointment of Joanna Rebecca Seawright as a director on 2023-07-29

View Document

31/07/2331 July 2023 Notification of Gpa Klm Ltd as a person with significant control on 2023-07-29

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

13/06/2313 June 2023 Registered office address changed from Level 3 207 Regent Street London W1B 3HH England to Suite 0239, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2023-06-13

View Document

12/06/2312 June 2023 Termination of appointment of Dhirendrakumar Manek as a director on 2023-06-09

View Document

12/06/2312 June 2023 Notification of Summers and May Ltd as a person with significant control on 2023-06-09

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

12/06/2312 June 2023 Appointment of Ms Joanna Seawright as a director on 2023-06-09

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

12/06/2312 June 2023 Cessation of Dhirendra Manek as a person with significant control on 2023-06-09

View Document

05/05/235 May 2023 Voluntary strike-off action has been suspended

View Document

05/05/235 May 2023 Voluntary strike-off action has been suspended

View Document

13/04/2313 April 2023 Voluntary strike-off action has been suspended

View Document

13/04/2313 April 2023 Voluntary strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 Application to strike the company off the register

View Document

21/02/2321 February 2023 Termination of appointment of Niranjali Manek as a director on 2023-02-14

View Document

21/02/2321 February 2023 Notification of Dhirendra Manek as a person with significant control on 2023-02-10

View Document

21/02/2321 February 2023 Termination of appointment of Neil Manek as a director on 2022-02-10

View Document

21/02/2321 February 2023 Termination of appointment of Ranjanbala Manek as a director on 2023-02-10

View Document

21/02/2321 February 2023 Cessation of Neil Manek as a person with significant control on 2022-02-10

View Document

31/12/2231 December 2022 Appointment of Mrs Niranjali Manek as a director on 2022-12-15

View Document

31/12/2231 December 2022 Appointment of Mrs Ranjanbala Manek as a director on 2022-12-18

View Document

31/12/2231 December 2022 Appointment of Mr Dhirendrakumar Manek as a director on 2022-12-18

View Document

18/10/2218 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/10/207 October 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 106759690001

View Document

07/10/207 October 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 106759690002

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

24/01/2024 January 2020 REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106759690002

View Document

18/06/1918 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106759690001

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

23/08/1823 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 207 3RD FLOOR REGENT STREET LONDON W1B 3HH ENGLAND

View Document

15/08/1715 August 2017 REGISTERED OFFICE CHANGED ON 15/08/2017 FROM 4TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ UNITED KINGDOM

View Document

17/03/1717 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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