Based in London, New Id & Burlingtons 3 Ltd was setup in 2004, it's status at Companies House is "Dissolved". There are no directors listed for New Id & Burlingtons 3 Ltd at Companies House.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 April 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 07 January 2017 | |
4.68 - Liquidator's statement of receipts and payments | 29 June 2016 | |
4.68 - Liquidator's statement of receipts and payments | 24 June 2015 | |
TM01 - Termination of appointment of director | 18 June 2015 | |
4.68 - Liquidator's statement of receipts and payments | 02 June 2014 | |
AD01 - Change of registered office address | 09 May 2013 | |
RESOLUTIONS - N/A | 08 May 2013 | |
RESOLUTIONS - N/A | 08 May 2013 | |
4.20 - N/A | 08 May 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 08 May 2013 | |
AR01 - Annual Return | 08 August 2012 | |
TM01 - Termination of appointment of director | 19 July 2012 | |
AA01 - Change of accounting reference date | 13 December 2011 | |
AR01 - Annual Return | 09 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 June 2011 | |
AA - Annual Accounts | 20 April 2011 | |
AR01 - Annual Return | 29 December 2010 | |
CH03 - Change of particulars for secretary | 24 December 2010 | |
AA - Annual Accounts | 05 May 2010 | |
AP01 - Appointment of director | 13 January 2010 | |
CH01 - Change of particulars for director | 13 January 2010 | |
AR01 - Annual Return | 17 November 2009 | |
CH01 - Change of particulars for director | 17 November 2009 | |
AA - Annual Accounts | 20 May 2009 | |
CERTNM - Change of name certificate | 13 May 2009 | |
CERTNM - Change of name certificate | 20 January 2009 | |
363a - Annual Return | 17 December 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 November 2008 | |
287 - Change in situation or address of Registered Office | 01 September 2008 | |
395 - Particulars of a mortgage or charge | 02 May 2008 | |
395 - Particulars of a mortgage or charge | 26 April 2008 | |
395 - Particulars of a mortgage or charge | 26 April 2008 | |
AA - Annual Accounts | 23 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 February 2008 | |
363a - Annual Return | 28 December 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 December 2007 | |
287 - Change in situation or address of Registered Office | 06 July 2007 | |
AA - Annual Accounts | 17 May 2007 | |
363s - Annual Return | 20 February 2007 | |
AA - Annual Accounts | 31 May 2006 | |
363s - Annual Return | 28 November 2005 | |
225 - Change of Accounting Reference Date | 08 September 2005 | |
CERTNM - Change of name certificate | 27 June 2005 | |
RESOLUTIONS - N/A | 26 May 2005 | |
395 - Particulars of a mortgage or charge | 04 May 2005 | |
288a - Notice of appointment of directors or secretaries | 26 November 2004 | |
288a - Notice of appointment of directors or secretaries | 26 November 2004 | |
288b - Notice of resignation of directors or secretaries | 26 November 2004 | |
288b - Notice of resignation of directors or secretaries | 26 November 2004 | |
NEWINC - New incorporation documents | 04 November 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 April 2008 | Outstanding |
N/A |
An omnibus guarantee and set-off agreement | 16 April 2008 | Outstanding |
N/A |
Debenture | 15 April 2005 | Fully Satisfied |
N/A |