Advanced company searchLink opens in new window

NEW STREET MORTGAGES LIMITED

Company number 07991139

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2017 DS01 Application to strike the company off the register
23 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
24 Aug 2017 AD02 Register inspection address has been changed from The Northview Group Ascot House Westacott Way Littlewick Green Maidenhead SL6 3QQ England to Ascot House the Northview Group, Maidenhead Office Park Maidenhead SL6 3QQ
23 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
23 Aug 2017 AD02 Register inspection address has been changed from 5th Floor, 6 st. Andrew Street London EC4A 3AE England to The Northview Group Ascot House Westacott Way Littlewick Green Maidenhead SL6 3QQ
22 Aug 2017 AD04 Register(s) moved to registered office address Ascot House Maidenhead Office Park Maidenhead SL6 3QQ
22 Aug 2017 AD04 Register(s) moved to registered office address Ascot House Maidenhead Office Park Maidenhead SL6 3QQ
19 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
10 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
08 Aug 2016 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 31 July 2016
13 Apr 2016 AD02 Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE England to 5th Floor, 6 st. Andrew Street London EC4A 3AE
13 Apr 2016 AR01 Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
12 Apr 2016 CH01 Director's details changed for Amany Attia on 15 March 2016
04 Jan 2016 AD01 Registered office address changed from , St Johns Place Easton Street, High Wycombe, Buckinghamshire, HP11 1NL to Ascot House Maidenhead Office Park Maidenhead SL6 3QQ on 4 January 2016
01 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
20 Aug 2015 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
12 Jun 2015 TM01 Termination of appointment of Jeffrey Andrew Lundgren as a director on 3 June 2015
19 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
22 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
01 Apr 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 November 2013
21 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
05 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
22 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders