NEWMINSTER ABBEY LTD - History of Changes


DateDescription
2023-04-07 delete address WOODSIDE WARRENFORD BELFORD UNITED KINGDOM NE70 7HY
2023-04-07 insert address 11835169: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH
2023-04-07 update company_status Active - Proposal to Strike off => Liquidation
2023-04-07 update registered_address
2022-09-29 update statutory_documents ORDER OF COURT TO WIND UP
2022-09-29 update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 29/09/2022 TO PO BOX 4385, 11835169: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH
2022-06-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TAMMI NELLIS
2021-12-09 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-05-21 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-05-07 update company_status Active => Active - Proposal to Strike off
2021-04-20 update statutory_documents FIRST GAZETTE
2020-07-07 update accounts_next_due_date 2020-11-19 => 2021-02-19
2020-03-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES
2019-02-19 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION