Advanced company searchLink opens in new window

NEWTON INTERNATIONAL INVESTMENT MANAGEMENT NOMINEES ONSHORE LIMITED

Company number 06757727

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)
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2014 DS01 Application to strike the company off the register
30 Jan 2014 TM01 Termination of appointment of Sheelagh Cameron as a director
16 Jan 2014 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
16 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 25 November 2012 with full list of shareholders
12 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Nov 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
03 Nov 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Dec 2010 AR01 Annual return made up to 25 November 2010 with full list of shareholders
27 Aug 2010 AP01 Appointment of Simon Tony Pryke as a director
23 Aug 2010 AAMD Amended accounts made up to 31 December 2009
19 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
20 Jul 2010 AA01 Previous accounting period extended from 30 November 2009 to 31 December 2009
09 Mar 2010 AD01 Registered office address changed from 160 Queen Victoria Street London EC4V 4LA on 9 March 2010
03 Jan 2010 TM01 Termination of appointment of Guy Christie as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
21 Dec 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
21 Dec 2009 CH04 Secretary's details changed for Bny Secretaries (Uk) Limited on 25 November 2009
21 Dec 2009 CH01 Director's details changed for Andrew Terence Downs on 25 November 2009
21 Dec 2009 CH01 Director's details changed for Sheelagh Cameron on 25 November 2009
21 Dec 2009 TM01 Termination of appointment of Guy Christie as a director
25 Nov 2008 NEWINC Incorporation