Advanced company searchLink opens in new window

NEWPORT CH INTERNATIONAL LLC LIMITED

Company number 05596479

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)
28 Mar 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Nov 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 1
12 May 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Apr 2015 AD01 Registered office address changed from Top Floor 16 South Park Sevenoaks Kent TN13 1AN to 1St Floor 3 More London Riverside London SE1 2RE on 17 April 2015
21 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
08 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Feb 2013 CH01 Director's details changed for Mr James Fagelson on 31 January 2013
06 Feb 2013 CH01 Director's details changed for Mr Clark Hahne on 31 January 2013
06 Feb 2013 CH01 Director's details changed for Mr Jerry Michael Milby on 31 January 2013
06 Feb 2013 CH01 Director's details changed for Mr Jim Jin Bien Yang on 31 January 2013
28 Jan 2013 AR01 Annual return made up to 18 October 2012 with full list of shareholders
04 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
29 Jun 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 December 2010
20 Oct 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
01 Sep 2010 AP01 Appointment of Mr Clark Hahne as a director
01 Sep 2010 AP01 Appointment of Mr Jerry Michael Milby as a director
01 Sep 2010 AP01 Appointment of Mr James Fagelson as a director
01 Sep 2010 AP01 Appointment of Mr Jim Jin Bien Yang as a director
31 Aug 2010 TM02 Termination of appointment of Claire Bowman as a secretary