Advanced company searchLink opens in new window

NTL HOLDINGS (EAST LONDON) LIMITED

Company number 02032186

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)
13 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
30 Sep 2015 AD03 Register(s) moved to registered inspection location Bartley Wood Business Park Hook Hampshire RG27 9UP
30 Sep 2015 AD02 Register inspection address has been changed to Bartley Wood Business Park Hook Hampshire RG27 9UP
30 Sep 2015 AD01 Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to Ernst & Young Llp 1 More London Place London SE1 2AF on 30 September 2015
23 Sep 2015 600 Appointment of a voluntary liquidator
23 Sep 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-09
07 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
07 Sep 2015 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/14
30 Jun 2015 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/14
18 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 8,000,020
19 Sep 2014 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/13
09 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
23 May 2014 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/13
09 Apr 2014 TM01 Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on 31 March 2014
09 Apr 2014 AP01 Appointment of Mine Ozkan Hifzi as a director on 31 March 2014
  • ANNOTATION This document is a duplicate of the AP01 registered on 09/04/2014 for Mine Hifzi
09 Apr 2014 AP01 Appointment of Mine Ozkan Hifzi as a director on 31 March 2014
20 Dec 2013 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 8,000,020
13 Dec 2013 AP01 Appointment of Robert Dominic Dunn as a director on 29 November 2013
13 Dec 2013 TM01 Termination of appointment of Robert Charles Gale as a director on 29 November 2013
27 Sep 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
27 Sep 2013 AGREEMENT1 Notice of agreement to exemption from filing of accounts for period ending 31/12/12
18 Jun 2013 GUARANTEE1 Filing exemption statement of guarantee by parent company for period ending 31/12/12
14 Mar 2013 CH01 Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013
16 Jan 2013 TM01 Termination of appointment of Joanne Christine Tillbrook as a director on 31 December 2012