Advanced company searchLink opens in new window

NEWS PROPERTY THREE LIMITED

Company number 04165884

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
13 Aug 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
10 Jun 2021 AA Accounts for a dormant company made up to 28 June 2020
06 Mar 2021 SOAS(A) Voluntary strike-off action has been suspended
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2021 DS01 Application to strike the company off the register
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
21 Feb 2020 AA Accounts for a dormant company made up to 30 June 2019
25 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
04 Jan 2019 AA Accounts for a dormant company made up to 1 July 2018
30 Jul 2018 CS01 Confirmation statement made on 24 July 2018 with updates
08 Jan 2018 AA Full accounts made up to 2 July 2017
24 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with updates
27 Feb 2017 CS01 Confirmation statement made on 22 February 2017 with updates
03 Jan 2017 AA Full accounts made up to 3 July 2016
22 Mar 2016 AA Full accounts made up to 28 June 2015
11 Mar 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
27 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
14 Jan 2015 CH01 Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014
13 Jan 2015 CH01 Director's details changed for Mr Michael Charles Gill on 4 July 2014
15 Dec 2014 AA Full accounts made up to 29 June 2014
08 Jul 2014 CH01 Director's details changed for Mr Christopher Charles Stoddart Longcroft on 4 July 2014
07 Jul 2014 CH01 Director's details changed for Mr Michael Charles Gill on 4 July 2014
04 Jul 2014 AD01 Registered office address changed from 3 Thomas More Square London England E98 1XY on 4 July 2014
25 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1