Advanced company searchLink opens in new window

NEW INVESTMENTS CO-A LIMITED

Company number 06227489

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)
17 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
16 Mar 2010 TM02 Termination of appointment of Mohammad Khokhar as a secretary
12 Mar 2010 AD01 Registered office address changed from 22 Old Bond Street London W1S 4PY on 12 March 2010
14 Dec 2009 AA Total exemption full accounts made up to 30 April 2008
22 May 2009 363a Return made up to 26/04/09; full list of members
10 Sep 2008 363a Return made up to 26/04/08; full list of members
12 May 2008 288c Director's Change of Particulars / godfrey bradman / 09/05/2008 / HouseName/Number was: 1, now: tumbley; Street was: berkeley street, now: gorse avenue; Area was: , now: kingston gorse; Post Town was: london, now: littlehampton; Region was: , now: west sussex; Post Code was: W1J 8DJ, now: BN16 1SF
31 Mar 2008 288c Director's Change of Particulars / godfrey bradman / 01/03/2008 / HouseName/Number was: , now: 1; Street was: 25 st stephens close, now: berkeley street; Area was: avenue road, now: ; Post Code was: NW8 6DB, now: W1J 8DJ
06 Jun 2007 288b Director resigned
09 May 2007 88(2)R Ad 30/04/07--------- £ si 20000@1=20000 £ ic 570001/590001
09 May 2007 88(2)R Ad 30/04/07--------- £ si 570000@1=570000 £ ic 1/570001
09 May 2007 123 £ nc 1000/10000000 26/04/07
26 Apr 2007 287 Registered office changed on 26/04/07 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
26 Apr 2007 288a New director appointed
26 Apr 2007 288b Director resigned
26 Apr 2007 288b Secretary resigned
26 Apr 2007 288a New secretary appointed
26 Apr 2007 288a New director appointed
26 Apr 2007 NEWINC Incorporation