Advanced company searchLink opens in new window

NEW SADLER'S WELLS LIMITED

Company number 03218746

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)
20 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
25 Aug 2011 DS01 Application to strike the company off the register
27 Jul 2011 AR01 Annual return made up to 8 July 2011 no member list
23 May 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
23 May 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
28 Feb 2011 MA Memorandum and Articles of Association
28 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Feb 2011 TM01 Termination of appointment of Tony Sarin as a director
07 Oct 2010 AP01 Appointment of Robert Alan Glick as a director
11 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Jul 2010 AR01 Annual return made up to 8 July 2010 no member list
14 Jul 2010 AD02 Register inspection address has been changed
07 Jul 2010 AA Full accounts made up to 31 March 2010
10 Jul 2009 AA Full accounts made up to 31 March 2009
08 Jul 2009 363a Annual return made up to 08/07/09
11 Jun 2009 363a Annual return made up to 11/06/09
28 Oct 2008 288b Appointment Terminated Director harry macauslan
09 Jul 2008 AA Full accounts made up to 31 March 2008
19 Jun 2008 363a Annual return made up to 13/06/08
08 May 2008 363a Annual return made up to 13/06/07
07 May 2008 288c Director's Change of Particulars / joachim fleury / 07/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 10; Street was: flat 1, now: upper bank street; Area was: 8 monmouth place, now: ; Region was: , now: london; Post Code was: W2 5SA, now: E14 5JJ; Country was: , now: united kingdom
07 May 2008 288c Secretary's Change of Particulars / alistair spalding / 07/05/2008 / HouseName/Number was: , now: 34; Street was: 21 enford street, now: indigo mews; Area was: , now: carysfort road; Region was: , now: london; Post Code was: W1H 1DG, now: N16 9AE; Country was: , now: united kingdom; Occupation was: chief executive, now: chief executive & artistic d
03 Apr 2008 288b Appointment Terminated Director anthea mcmullan
18 Mar 2008 288b Appointment Terminated Director matthew cooper