Advanced company searchLink opens in new window

NEWMARK ADVISORY LIMITED

Company number 03086920

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)
17 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2015 TM01 Termination of appointment of Tapan Shah as a director on 1 July 2015
01 Oct 2015 TM01 Termination of appointment of Rahmi Sayder as a director on 1 July 2015
13 Feb 2015 AP01 Appointment of Mr Rahmi Sayder as a director on 1 February 2015
12 Feb 2015 TM01 Termination of appointment of Rahmi Sayder as a director on 1 February 2015
12 Feb 2015 AP01 Appointment of Mr Tapan Shah as a director on 1 February 2015
12 Feb 2015 AD01 Registered office address changed from 61 Ladbroke Road London W11 3PD to 54 Conduit Street 4Th Floor London W1S 2YY on 12 February 2015
05 Feb 2015 AA Total exemption full accounts made up to 31 December 2014
29 Jan 2015 TM02 Termination of appointment of Suzan Sayder as a secretary on 29 January 2015
18 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
28 May 2014 AA Total exemption full accounts made up to 31 December 2013
26 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
06 Mar 2013 AA Total exemption full accounts made up to 31 December 2012
03 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
23 May 2012 AA Total exemption full accounts made up to 31 December 2011
01 Aug 2011 AA Total exemption full accounts made up to 31 December 2010
20 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
05 Jul 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for Rahmi Sayder on 1 July 2010
23 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
14 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
07 Jul 2009 363a Return made up to 01/07/09; full list of members
24 Nov 2008 287 Registered office changed on 24/11/2008 from 1ST floor 6 brook street london W1S 1BB
08 Jul 2008 363a Return made up to 01/07/08; full list of members