NEWCO 5CL LIMITED

2 London Bridge, London, SE1 9RA, United Kingdom
StatusDISSOLVED
Company No.09644597
CategoryPrivate Limited Company
Incorporated17 Jun 2015
Age9 years, 21 days
JurisdictionEngland Wales
Dissolution08 Jan 2019
Years5 years, 6 months

SUMMARY

NEWCO 5CL LIMITED is an dissolved private limited company with number 09644597. It was incorporated 9 years, 21 days ago, on 17 June 2015 and it was dissolved 5 years, 6 months ago, on 08 January 2019. The company address is 2 London Bridge, London, SE1 9RA, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 08 Jan 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Oct 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Oct 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 24 Sep 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Capital

Type: SH19

Date: 2018-09-24

Capital : 112.74 GBP

Documents

View document PDF

Legacy

Date: 24 Sep 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/09/18

Documents

View document PDF

Resolution

Date: 24 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2018

Action Date: 31 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Prior

Termination date: 2018-03-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Joseph Dorgan

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Joseph Dorgan

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 16 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Joseph Dorgan

Appointment date: 2018-03-16

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Sorlin Peale

Termination date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Change person director company with change date

Date: 04 May 2017

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-10

Officer name: Daniel Peale

Documents

View document PDF

Capital name of class of shares

Date: 03 Nov 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Nov 2016

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 03 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Harding

Termination date: 2016-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2016

Action Date: 12 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Martin Sloboda

Termination date: 2016-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Prior

Appointment date: 2016-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel Peale

Appointment date: 2016-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 10 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Safian

Appointment date: 2016-10-10

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2016

Action Date: 28 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-28

Capital : 112,740 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Richard Potter

Termination date: 2016-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lewis John Austin

Termination date: 2016-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin E O'marah

Termination date: 2016-06-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096445970001

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Jul 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 096445970002

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin O'marah

Appointment date: 2015-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Richard Potter

Appointment date: 2015-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 08 Sep 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lewis John Austin

Appointment date: 2015-08-10

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Aug 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2015

Action Date: 10 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-10

Capital : 112,390 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Aug 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 28 Aug 2015

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Aug 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2015

Action Date: 10 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096445970001

Charge creation date: 2015-08-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Aug 2015

Action Date: 10 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096445970002

Charge creation date: 2015-08-10

Documents

View document PDF

Incorporation company

Date: 17 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE ENGINEERING CONSULTANT LIMITED

35 RODWELL COURT,WALTON ON THAMES,KT12 1RF

Number:08579916
Status:ACTIVE
Category:Private Limited Company

CAMERON WILSON EDUCATION LIMITED

1 HIGH STREET,GUILDFORD,GU2 4HP

Number:09083033
Status:ACTIVE
Category:Private Limited Company

KHLOE DIAMOND LIMITED

METROHOUSE,LEEDS,LS10 2RU

Number:11506845
Status:ACTIVE
Category:Private Limited Company

MARCHANTS LIMITED

1 KEYMER ROAD,WEST SUSSEX,BN6 8AE

Number:04702251
Status:ACTIVE
Category:Private Limited Company

PAS CONTRACTORS LTD.

46 COLENSO ROAD,ILFORD,IG2 7AH

Number:10216375
Status:ACTIVE
Category:Private Limited Company

RND INTERIORS LIMITED

2A 50,LEICESTER,LE2 7JW

Number:07370841
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