Advanced company searchLink opens in new window

NEWHAM TRAINING AND EDUCATION CENTRE

Company number 02444362

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)
11 Apr 2024 LIQ13 Return of final meeting in a members' voluntary winding up
09 Jun 2023 AD01 Registered office address changed from C/O Linda Jordan 31 the Tanneries 9 Abbey Road London E15 3JZ England to C/O Rsm Uk Restructuring Advisory Llp 25 Farringdon Street London EC4A 4AB on 9 June 2023
05 Jun 2023 LIQ01 Declaration of solvency
05 Jun 2023 600 Appointment of a voluntary liquidator
05 Jun 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-23
17 May 2023 CH01 Director's details changed for Mrs Nicola Blatchly-Lewis on 17 May 2023
06 Feb 2023 MR04 Satisfaction of charge 5 in full
12 Jan 2023 CS01 Confirmation statement made on 19 November 2022 with no updates
02 Aug 2022 AA Full accounts made up to 31 July 2021
01 Apr 2022 MR04 Satisfaction of charge 024443620006 in full
18 Jan 2022 CS01 Confirmation statement made on 19 November 2021 with no updates
05 Aug 2021 AA Full accounts made up to 31 July 2020
12 Jul 2021 AD01 Registered office address changed from 22 Deanery Road Stratford London E15 4LP to C/O Linda Jordan 31 the Tanneries 9 Abbey Road London E15 3JZ on 12 July 2021
18 Jan 2021 CS01 Confirmation statement made on 19 November 2020 with updates
03 Aug 2020 PSC01 Notification of Elizabeth Laycock as a person with significant control on 30 July 2020
03 Aug 2020 PSC01 Notification of Nicola Blatchly-Lewis as a person with significant control on 30 July 2020
03 Aug 2020 PSC01 Notification of Linda Ann Jordan as a person with significant control on 30 July 2020
03 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 3 August 2020
07 Jul 2020 MR04 Satisfaction of charge 3 in full
03 Jul 2020 MR01 Registration of charge 024443620006, created on 2 July 2020
22 Jun 2020 MR04 Satisfaction of charge 4 in full
10 Feb 2020 MA Memorandum and Articles of Association
03 Feb 2020 AA Full accounts made up to 31 July 2019
27 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Dec 2019 AP03 Appointment of Mrs Judith Nelson as a secretary on 29 November 2019