Advanced company searchLink opens in new window

NEWCBEAT LIMITED

Company number 05416233

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)
08 Jan 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
14 Sep 2012 DS01 Application to strike the company off the register
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
24 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
11 Apr 2012 AR01 Annual return made up to 6 April 2012 with full list of shareholders
Statement of capital on 2012-04-11
  • GBP 2
03 Apr 2012 TM01 Termination of appointment of Toby Rolph as a director on 1 April 2012
03 Apr 2012 AP01 Appointment of James Michael Hands as a director on 1 April 2012
11 Aug 2011 TM01 Termination of appointment of John Northcote as a director
12 May 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Apr 2011 AR01 Annual return made up to 6 April 2011 with full list of shareholders
28 May 2010 AA Full accounts made up to 31 December 2009
04 May 2010 AR01 Annual return made up to 6 April 2010 with full list of shareholders
04 Dec 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
21 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 6
17 Nov 2009 AD03 Register(s) moved to registered inspection location
17 Nov 2009 AD02 Register inspection address has been changed
13 Nov 2009 CH01 Director's details changed for Toby Rolph on 12 November 2009
13 Nov 2009 CH01 Director's details changed for John Northcote on 12 November 2009
13 Nov 2009 CH01 Director's details changed for Paul Robert Latham on 12 November 2009
13 Nov 2009 CH01 Director's details changed for Stuart Robert Douglas on 12 November 2009
13 Nov 2009 CH03 Secretary's details changed for Selina Holliday Emeny on 12 November 2009