Advanced company searchLink opens in new window

NEWQUAY PROFESSIONAL LIMITED

Company number 06281193

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)
18 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2017 SOAS(A) Voluntary strike-off action has been suspended
03 May 2017 DS01 Application to strike the company off the register
28 Sep 2016 TM02 Termination of appointment of M & N Secretaries Limited as a secretary on 23 September 2016
28 Sep 2016 AP01 Appointment of Mr Edward Watkin Gittins as a director on 23 September 2016
28 Sep 2016 TM02 Termination of appointment of Edward Watkin Gittins as a secretary on 23 September 2016
28 Sep 2016 TM01 Termination of appointment of Demetris Marinou as a director on 23 September 2016
28 Sep 2016 AP04 Appointment of Mt Secretaries Limited as a secretary on 23 September 2016
28 Sep 2016 AP03 Appointment of Mr Edward Watkin Gittins as a secretary on 23 September 2016
28 Sep 2016 AD01 Registered office address changed from 17a Sweeting Street Liverpool L2 4TE United Kingdom to Suite 3 5 Ballalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN on 28 September 2016
28 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-09-27
  • GBP 1
09 Mar 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2015 AD01 Registered office address changed from 62-66 Deansgate Manchester M3 2EN to 17a Sweeting Street Liverpool L2 4TE on 17 November 2015
16 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2015 AR01 Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
08 Jan 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2014 CH04 Secretary's details changed for M & N Secretaries Limited on 14 August 2014
17 Jun 2014 DISS40 Compulsory strike-off action has been discontinued
16 Jun 2014 AR01 Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
12 Feb 2014 AD01 Registered office address changed from 180 Piccadilly London W1J 9HF United Kingdom on 12 February 2014
31 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended