Advanced company searchLink opens in new window

NEWHAM LEGACY INVESTMENTS LIMITED

Company number 08012276

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)
10 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
13 May 2019 LIQ03 Liquidators' statement of receipts and payments to 26 February 2019
16 Mar 2018 AD01 Registered office address changed from Newham Dockside 1000 Dockside Road London E16 2QU to 15 Canada Square London E14 5GL on 16 March 2018
14 Mar 2018 LIQ01 Declaration of solvency
14 Mar 2018 600 Appointment of a voluntary liquidator
14 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-27
12 Mar 2018 SH01 Statement of capital following an allotment of shares on 22 February 2018
  • GBP 46,778,906
04 Jan 2018 AA Full accounts made up to 31 March 2017
04 Dec 2017 TM01 Termination of appointment of Katharine Anne Deas as a director on 4 December 2017
04 May 2017 AP01 Appointment of Mr Andrew Ireland as a director on 24 April 2017
25 Apr 2017 AP01 Appointment of Mr David Morris as a director on 5 April 2017
24 Apr 2017 CS01 Confirmation statement made on 29 March 2017 with updates
24 Apr 2017 TM01 Termination of appointment of Zoe Power as a director on 18 April 2017
10 Jan 2017 AA Full accounts made up to 31 March 2016
27 Oct 2016 TM02 Termination of appointment of Lucille Pope as a secretary on 21 October 2016
07 Oct 2016 TM01 Termination of appointment of Tony Clements as a director on 29 September 2016
09 May 2016 AR01 Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
09 May 2016 CH03 Secretary's details changed for Miss Lucille Dunford on 15 August 2015
05 Jan 2016 AA Full accounts made up to 31 March 2015
09 Oct 2015 AP01 Appointment of Mr Tony Clements as a director on 28 September 2015
27 Jul 2015 TM01 Termination of appointment of Kim Daniel Bromley-Derry as a director on 23 July 2015
22 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
09 Jan 2015 AA Full accounts made up to 31 March 2014
19 Dec 2014 AP01 Appointment of Ms Zoe Power as a director on 18 December 2014