Advanced company searchLink opens in new window

NEW ID COMMUNICATIONS LTD

Company number 04409857

Filter by category

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)
05 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
05 Dec 2013 4.72 Return of final meeting in a creditors' voluntary winding up
13 Mar 2013 4.68 Liquidators' statement of receipts and payments to 6 February 2013
15 Feb 2012 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 15 February 2012
15 Feb 2012 4.20 Statement of affairs with form 4.19
15 Feb 2012 600 Appointment of a voluntary liquidator
15 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-07
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
15 Apr 2011 AR01 Annual return made up to 5 April 2011 with full list of shareholders
Statement of capital on 2011-04-15
  • GBP 2
20 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 5
01 Jul 2010 AA Total exemption small company accounts made up to 31 July 2009
16 Apr 2010 AR01 Annual return made up to 5 April 2010 with full list of shareholders
16 Apr 2010 CH03 Secretary's details changed for Ms Avril Boustouller on 1 April 2010
13 Jan 2010 AP01 Appointment of Mr Clive Colman as a director
13 Jan 2010 CH01 Director's details changed for Ms Kelly Boustouller on 13 January 2010
16 May 2009 AA Total exemption small company accounts made up to 31 July 2008
15 Apr 2009 363a Return made up to 05/04/09; full list of members
15 Apr 2009 288c Director's Change of Particulars / kelly boustouller / 04/04/2009 / HouseName/Number was: , now: coral gables; Street was: pennbury cottage, now: donkey gate; Area was: solesbridge lane chorleywood, now: solesbridge lane; Post Town was: rickmansworth, now: ; Region was: hertfordshire, now: chorleywood
28 Nov 2008 88(2) Ad 06/11/08 gbp si 1@1=1 gbp ic 1/2
01 Sep 2008 287 Registered office changed on 01/09/2008 from 1ST floor alpine house unit 2 honeypot lane london NW9 9RX
02 May 2008 395 Duplicate mortgage certificatecharge no:4
26 Apr 2008 395 Particulars of a mortgage or charge / charge no: 3
26 Apr 2008 395 Particulars of a mortgage or charge / charge no: 4
23 Apr 2008 AA Total exemption small company accounts made up to 31 July 2007