Advanced company searchLink opens in new window

NEWS OFFSET LIMITED

Company number 01914857

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jul 2011 DS01 Application to strike the company off the register
13 Jan 2011 AA Accounts for a dormant company made up to 27 June 2010
12 Jan 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
Statement of capital on 2011-01-12
  • GBP 600
08 Oct 2010 CH01 Director's details changed for Mr Michael Charles Gill on 7 October 2010
07 Oct 2010 CH03 Secretary's details changed for Mrs Carla Stone on 6 October 2010
07 Oct 2010 CH01 Director's details changed for Susan Lee Panuccio on 6 October 2010
01 Oct 2010 AD01 Registered office address changed from 1 Virginia Street London E98 1XY on 1 October 2010
05 Feb 2010 AA Accounts for a dormant company made up to 28 June 2009
03 Feb 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
20 Apr 2009 AA Accounts made up to 29 June 2008
16 Jan 2009 363a Return made up to 20/12/08; full list of members
22 Jul 2008 288a Director appointed susan lee panuccio
21 Jul 2008 288b Appointment Terminated Director stephen daintith
15 Apr 2008 288b Appointment Terminated Director stephen hutson
11 Apr 2008 AA Accounts made up to 30 June 2007
14 Mar 2008 288a Director appointed michael charles gill
03 Jan 2008 363a Return made up to 20/12/07; full list of members
17 Aug 2007 288b Director resigned
08 Jan 2007 363a Return made up to 20/12/06; full list of members
19 Sep 2006 AA Accounts made up to 30 June 2006
28 Feb 2006 288b Director resigned
27 Feb 2006 AA Accounts made up to 30 June 2005
30 Jan 2006 288b Director resigned