NEWTYLE TRADING COMPANY LIMITED

07834335
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU

Documents

Documents
Date Category Description Pages
07 Aug 2024 gazette Gazette Dissolved Liquidation 1 Buy now
07 May 2024 insolvency Liquidation In Administration Move To Dissolution 43 Buy now
28 Nov 2023 insolvency Liquidation In Administration Progress Report 50 Buy now
14 Aug 2023 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 9 Buy now
08 Jun 2023 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
16 May 2023 insolvency Liquidation In Administration Proposals 81 Buy now
15 May 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 May 2023 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
24 Mar 2023 mortgage Registration of a charge 44 Buy now
04 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 accounts Annual Accounts 9 Buy now
25 Nov 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2021 accounts Annual Accounts 9 Buy now
09 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Apr 2021 accounts Annual Accounts 9 Buy now
17 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2020 accounts Annual Accounts 9 Buy now
29 Jan 2020 officers Termination of appointment of director (Martin Brailsford) 1 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Oct 2019 gazette Gazette Notice Compulsory 1 Buy now
14 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Nov 2018 accounts Annual Accounts 12 Buy now
14 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2018 accounts Amended Accounts 11 Buy now
23 May 2018 incorporation Memorandum Articles 45 Buy now
27 Mar 2018 resolution Resolution 4 Buy now
26 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2018 mortgage Registration of a charge 22 Buy now
02 Jan 2018 officers Change of particulars for director (Mr Martin Brailsford) 2 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Sep 2017 accounts Annual Accounts 12 Buy now
28 Jul 2017 officers Appointment of director (Mr Martin Brailsford) 2 Buy now
29 Mar 2017 officers Appointment of director (Mr Nigel Kenneth Cayzer) 2 Buy now
21 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jan 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2016 accounts Annual Accounts 7 Buy now
25 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
24 Feb 2016 mortgage Registration of a charge 50 Buy now
01 Dec 2015 annual-return Annual Return 3 Buy now
31 Oct 2015 accounts Annual Accounts 7 Buy now
12 Oct 2015 officers Termination of appointment of director (James Andrew Clear) 1 Buy now
21 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Jul 2015 mortgage Registration of a charge 52 Buy now
21 Jan 2015 officers Appointment of director (Mr James Andrew Clear) 2 Buy now
21 Jan 2015 officers Termination of appointment of director (Mark Reeves) 1 Buy now
24 Nov 2014 annual-return Annual Return 3 Buy now
08 Aug 2014 accounts Annual Accounts 2 Buy now
23 Apr 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Nov 2013 annual-return Annual Return 3 Buy now
29 Oct 2013 officers Termination of appointment of director (Andrew Lane) 1 Buy now
29 Oct 2013 officers Termination of appointment of director (Craigie Pearson) 1 Buy now
28 Oct 2013 officers Appointment of director (Mr Martin Turley) 2 Buy now
28 Oct 2013 officers Appointment of director (Mr Mark Reeves) 2 Buy now
01 Jul 2013 accounts Annual Accounts 2 Buy now
12 Nov 2012 annual-return Annual Return 4 Buy now
03 Nov 2011 incorporation Incorporation Company 54 Buy now