44 NEWHALL STREET TENANT LIMITED

C/O Legalinx Limited 3rd Floor C/O Legalinx Limited 3rd Floor, London, W1B 3HH, United Kingdom
StatusDISSOLVED
Company No.11800233
CategoryPrivate Limited Company
Incorporated31 Jan 2019
Age5 years, 3 months, 17 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 4 months, 13 days

SUMMARY

44 NEWHALL STREET TENANT LIMITED is an dissolved private limited company with number 11800233. It was incorporated 5 years, 3 months, 17 days ago, on 31 January 2019 and it was dissolved 2 years, 4 months, 13 days ago, on 04 January 2022. The company address is C/O Legalinx Limited 3rd Floor C/O Legalinx Limited 3rd Floor, London, W1B 3HH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Nov 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Bradley Jones

Termination date: 2021-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Address

Type: AD01

New address: C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH

Old address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom

Change date: 2021-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-05

Officer name: Justin Bradley Jones

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2021

Action Date: 05 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-05

Officer name: Abraham Joseph Safdie

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-28

Officer name: Mr Mathieu Julien Nicolas Proust

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2021

Action Date: 28 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Yazbeck

Termination date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 03 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-03

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-01

Old address: C/O Legalinx Limited, One Fetter Lane London EC4A 1BR United Kingdom

New address: C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Abraham Joseph Safdie

Change date: 2019-08-23

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-25

Officer name: Mr Anthony Yazbeck

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: 7Side Secretarial Limited

Change date: 2019-05-08

Documents

View document PDF

Incorporation company

Date: 31 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTAHS LTD

FLAT 57, CONSTABLE HOUSE,LONDON,E14 9LH

Number:10522897
Status:ACTIVE
Category:Private Limited Company

ASHRIDGE MECHANICAL & ELECTRICAL LIMITED

7 PAMELA AVENUE,HEMEL HEMPSTEAD,HP3 9NT

Number:10130538
Status:ACTIVE
Category:Private Limited Company

BRAMBLES MOT CENTRE LIMITED

UNIT 2 WEALDEN WOODLANDS ESTATE,CANTERBURY,CT6 7LQ

Number:06674340
Status:ACTIVE
Category:Private Limited Company

EMERALD BLANKET LTD

44 DALE AVENUE,EDGWARE,HA8 6AE

Number:08597344
Status:ACTIVE
Category:Private Limited Company

FORTH TOPCO LIMITED

2ND FLOOR WINDWARD HOUSE,ST HELIER,JE2 3BQ

Number:FC034324
Status:ACTIVE
Category:Other company type

SMARTPHONES ONLINE LIMITED

FALCON BUSINESS CENTRE,CHADDERTON, OLDHAM, GREATER MANCHESTER,OL9 0HB

Number:11684913
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source