- Company Overview for NEW SADLER'S WELLS LIMITED (03218746)
- Filing history for NEW SADLER'S WELLS LIMITED (03218746)
- People for NEW SADLER'S WELLS LIMITED (03218746)
- Charges for NEW SADLER'S WELLS LIMITED (03218746)
- More for NEW SADLER'S WELLS LIMITED (03218746)
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
|
|
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
|
|
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 |