Advanced company searchLink opens in new window

NOVOCASTRIAN LETS LIMITED

Company number 09060870

Filter by category

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)
02 Feb 2024 AD01 Registered office address changed from 10 the Crescent Whickham Newcastle upon Tyne NE16 4RU England to C/O Business Rescue Expert 49 Duke Street Darlington County Durham DL3 7SD on 2 February 2024
02 Feb 2024 LIQ02 Statement of affairs
02 Feb 2024 600 Appointment of a voluntary liquidator
02 Feb 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-25
12 Dec 2023 AA01 Current accounting period extended from 31 August 2023 to 31 December 2023
30 Aug 2023 AA Unaudited abridged accounts made up to 31 August 2022
02 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
29 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
30 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
25 Apr 2022 AD01 Registered office address changed from 5 the Crescent Whickham Newcastle upon Tyne NE16 4RU England to 10 the Crescent Whickham Newcastle upon Tyne NE16 4RU on 25 April 2022
23 Sep 2021 AA Unaudited abridged accounts made up to 31 August 2020
09 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
27 May 2021 AD01 Registered office address changed from 298 Simonside Terrace Newcastle upon Tyne NE6 5DR to 5 the Crescent Whickham Newcastle upon Tyne NE16 4RU on 27 May 2021
28 Aug 2020 AP01 Appointment of Mr Thomas Railton Howard as a director on 1 August 2020
26 Aug 2020 AA Unaudited abridged accounts made up to 31 August 2019
27 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with updates
27 Jul 2020 AP01 Appointment of Mr Paul Micheal Howard as a director on 20 July 2020
27 Jul 2020 PSC01 Notification of Paul Micheal Howard as a person with significant control on 20 July 2020
20 Jul 2020 TM01 Termination of appointment of Christine Marie Howard as a director on 20 June 2020
20 Jul 2020 PSC07 Cessation of Christine Marie Howard as a person with significant control on 20 June 2020
05 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
24 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates