Advanced company searchLink opens in new window

NEWPATH LTD

Company number 03879521

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)
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2016 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
06 Jan 2015 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3
02 Dec 2014 AD01 Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 2 December 2014
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
16 May 2014 TM01 Termination of appointment of Moses Bindinger as a director
27 Jan 2014 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 3
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
23 Jan 2013 AR01 Annual return made up to 18 November 2012 with full list of shareholders
06 Nov 2012 AP01 Appointment of Jacob Endzweig as a director
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
12 Jan 2012 AR01 Annual return made up to 18 November 2011 with full list of shareholders
02 Sep 2011 AA Total exemption small company accounts made up to 30 November 2010
16 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 3
07 Feb 2011 AR01 Annual return made up to 18 November 2010 with full list of shareholders
18 Jan 2011 AD01 Registered office address changed from C/O Lieberman & Co 2L Cara House 339 Seven Sisters Road London N15 6RD on 18 January 2011
06 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
26 Jan 2010 AR01 Annual return made up to 18 November 2009 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Joseph Bindinger on 18 November 2009
26 Jan 2010 CH01 Director's details changed for Moses Bindinger on 18 November 2009
01 Oct 2009 AA Total exemption full accounts made up to 30 November 2008
18 Mar 2009 363a Return made up to 18/11/08; full list of members
30 Sep 2008 AA Total exemption full accounts made up to 30 November 2007
05 Feb 2008 363a Return made up to 18/11/07; full list of members