Gazette. Gazette dissolved liquidation. |
2023-12-11 |
View Report |
Insolvency. Liquidation voluntary creditors return of final meeting. |
2023-09-11 |
View Report |
Insolvency. Brought down date: 2022-12-13. |
2023-02-10 |
View Report |
Insolvency. Brought down date: 2021-12-13. |
2022-02-15 |
View Report |
Insolvency. Brought down date: 2020-12-13. |
2021-02-17 |
View Report |
Officers. Officer name: Daniel Saul Zeff. Termination date: 2020-06-26. |
2020-06-26 |
View Report |
Insolvency. Brought down date: 2019-12-13. |
2020-02-13 |
View Report |
Address. New address: Lynton House 7-12 Tavistock Square London WC1H 9LT. Old address: Newly Ltd 82 st John Street London EC1M 4JN England. Change date: 2019-01-17. |
2019-01-17 |
View Report |
Insolvency. Liquidation voluntary statement of affairs. |
2019-01-14 |
View Report |
Insolvency. Liquidation voluntary appointment of liquidator. |
2019-01-14 |
View Report |
Resolution. Description: Resolutions. |
2019-01-14 |
View Report |
Officers. Officer name: Daniel Saul Zeff. Termination date: 2018-11-29. |
2018-11-29 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-12 |
View Report |
Confirmation statement. Statement with updates. |
2018-10-01 |
View Report |
Officers. Officer name: Mr Daniel Saul Zeff. Change date: 2018-08-22. |
2018-10-01 |
View Report |
Persons with significant control. Change date: 2018-08-22. Psc name: Mr Daniel Saul Zeff. |
2018-10-01 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-09 |
View Report |
Officers. Change date: 2017-08-25. Officer name: Mr Daniel Saul Zeff. |
2017-10-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-12 |
View Report |
Officers. Change date: 2017-08-25. Officer name: Mr Daniel Saul Zeff. |
2017-10-11 |
View Report |
Officers. Change date: 2017-08-25. Officer name: Mr Andrew Stafford-Deitsch. |
2017-10-11 |
View Report |
Persons with significant control. Psc name: Mr Daniel Saul Zeff. Change date: 2017-08-25. |
2017-10-11 |
View Report |
Persons with significant control. Psc name: Andrew Stafford-Deitsch. Cessation date: 2017-08-25. |
2017-10-11 |
View Report |
Accounts. Change account reference date company previous extended. |
2017-10-11 |
View Report |
Address. Change date: 2017-09-14. New address: Newly Ltd 82 st John Street London EC1M 4JN. Old address: Fora 71 Central Street London EC1V 8AB England. |
2017-09-14 |
View Report |
Address. Old address: Harella House 90-98 Goswell Road London EC1V 7DF England. New address: Fora 71 Central Street London EC1V 8AB. Change date: 2017-09-12. |
2017-09-12 |
View Report |
Mortgage. Charge creation date: 2017-02-07. Charge number: 103215820002. |
2017-02-14 |
View Report |
Miscellaneous. Description: RP04 CS01 second filed CS01 25/08/2016 amended statement of capital. |
2016-09-22 |
View Report |
Mortgage. Charge creation date: 2016-09-01. Charge number: 103215820001. |
2016-09-14 |
View Report |
Address. Old address: 20-22 Wenlock Road London N1 7GU England. Change date: 2016-09-06. New address: Harella House 90-98 Goswell Road London EC1V 7DF. |
2016-09-06 |
View Report |
Return. Description: 25/08/16 Statement of Capital gbp 100.00. |
2016-08-25 |
View Report |
Incorporation. Capital: GBP 100 |
2016-08-09 |
View Report |