Advanced company searchLink opens in new window

NEWABLE TRUST LIMITED

Company number 02115336

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2021 SOAS(A) Voluntary strike-off action has been suspended
14 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2021 DS01 Application to strike the company off the register
07 Apr 2021 TM01 Termination of appointment of Brian Percy Stewart Wright as a director on 7 April 2021
24 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
08 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
10 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
07 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
09 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
11 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
08 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
25 Apr 2017 AD01 Registered office address changed from 10-12 Queen Elizabeth Street London SE1 2JN England to 140 Aldersgate Street London EC1A 4HY on 25 April 2017
15 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
07 Oct 2016 CERTNM Company name changed the lenta trust\certificate issued on 07/10/16
06 Oct 2016 AD01 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 6 October 2016
28 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
22 Jun 2016 AP03 Appointment of Mr Michael Hofman as a secretary on 31 May 2016
22 Jun 2016 TM02 Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016
15 Apr 2016 TM01 Termination of appointment of Peter Thackwray as a director on 31 March 2016
23 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
17 Dec 2015 AR01 Annual return made up to 6 December 2015 no member list
15 Dec 2015 TM01 Termination of appointment of Martin Gerald Large as a director on 30 November 2015
15 Dec 2014 AA Total exemption full accounts made up to 31 March 2014