NW1 DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
21/11/2321 November 2023 | Final Gazette dissolved via voluntary strike-off |
21/11/2321 November 2023 | Final Gazette dissolved via voluntary strike-off |
02/08/232 August 2023 | Confirmation statement made on 2023-08-02 with updates |
31/07/2331 July 2023 | Appointment of Karen Lilwyn Mortimer as a director on 2023-07-29 |
31/07/2331 July 2023 | Cessation of Summers and May Ltd as a person with significant control on 2023-07-29 |
31/07/2331 July 2023 | Termination of appointment of Joanna Rebecca Seawright as a director on 2023-07-29 |
31/07/2331 July 2023 | Notification of Gpa Klm Ltd as a person with significant control on 2023-07-29 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-09 with updates |
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 |
12/06/2312 June 2023 | Termination of appointment of Dhirendrakumar Manek as a director on 2023-06-09 |
12/06/2312 June 2023 | Notification of Summers and May Ltd as a person with significant control on 2023-06-09 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
12/06/2312 June 2023 | Appointment of Ms Joanna Seawright as a director on 2023-06-09 |
12/06/2312 June 2023 | Confirmation statement made on 2023-03-16 with no updates |
12/06/2312 June 2023 | Cessation of Dhirendra Manek as a person with significant control on 2023-06-09 |
05/05/235 May 2023 | Voluntary strike-off action has been suspended |
05/05/235 May 2023 | Voluntary strike-off action has been suspended |
13/04/2313 April 2023 | Voluntary strike-off action has been suspended |
13/04/2313 April 2023 | Voluntary strike-off action has been suspended |
07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
28/02/2328 February 2023 | Application to strike the company off the register |
21/02/2321 February 2023 | Termination of appointment of Niranjali Manek as a director on 2023-02-14 |
21/02/2321 February 2023 | Notification of Dhirendra Manek as a person with significant control on 2023-02-10 |
21/02/2321 February 2023 | Termination of appointment of Neil Manek as a director on 2022-02-10 |
21/02/2321 February 2023 | Termination of appointment of Ranjanbala Manek as a director on 2023-02-10 |
21/02/2321 February 2023 | Cessation of Neil Manek as a person with significant control on 2022-02-10 |
31/12/2231 December 2022 | Appointment of Mrs Niranjali Manek as a director on 2022-12-15 |
31/12/2231 December 2022 | Appointment of Mrs Ranjanbala Manek as a director on 2022-12-18 |
31/12/2231 December 2022 | Appointment of Mr Dhirendrakumar Manek as a director on 2022-12-18 |
18/10/2218 October 2022 | Micro company accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/10/207 October 2020 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 106759690001 |
07/10/207 October 2020 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 106759690002 |
04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES |
24/01/2024 January 2020 | REGISTERED OFFICE CHANGED ON 24/01/2020 FROM 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
19/06/1919 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 106759690002 |
18/06/1918 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 106759690001 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
23/08/1823 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/11/172 November 2017 | CURRSHO FROM 31/03/2018 TO 31/12/2017 |
16/08/1716 August 2017 | REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 207 3RD FLOOR REGENT STREET LONDON W1B 3HH ENGLAND |
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 |
17/03/1717 March 2017 | 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