Advanced company searchLink opens in new window

NEWFONT LIMITED

Company number 04448701

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)
31 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
26 Feb 2018 LIQ01 Declaration of solvency
24 Jan 2018 AD03 Register(s) moved to registered inspection location 33 Old Broad Street London EC2N 1HZ
24 Jan 2018 AD01 Registered office address changed from 33 Old Broad Street London EC2N 1HZ to Ernst & Young Llp 1 More London Place London SE1 2AF on 24 January 2018
24 Jan 2018 AD02 Register inspection address has been changed to 33 Old Broad Street London EC2N 1HZ
19 Jan 2018 600 Appointment of a voluntary liquidator
19 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-27
04 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Jun 2017 CS01 Confirmation statement made on 28 May 2017 with updates
29 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
17 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
01 Apr 2016 AP01 Appointment of Miss Marie Elaine Williams as a director on 10 March 2016
11 Mar 2016 TM01 Termination of appointment of James Edward Clatworthy as a director on 29 February 2016
07 Jul 2015 AP04 Appointment of Lloyds Secretaries Limited as a secretary on 23 June 2015
06 Jul 2015 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 33 Old Broad Street London EC2N 1HZ on 6 July 2015
30 Jun 2015 TM02 Termination of appointment of Jordan Company Secretaries Limited as a secretary on 23 June 2015
02 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
30 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
08 Jan 2015 TM01 Termination of appointment of Robert John Matthews as a director on 31 December 2014
06 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
31 Jul 2014 TM01 Termination of appointment of Peter Murray Lillington as a director on 16 July 2014
31 Jul 2014 AP01 Appointment of Iain Ross Mcgowan as a director on 16 July 2014
31 Jul 2014 AP01 Appointment of Mr James Edward Clatworthy as a director on 16 July 2014
28 May 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1