Advanced company searchLink opens in new window

NEWFOLIUM LIMITED

Company number 06784588

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)
22 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 11 January 2018
25 Jan 2017 AD01 Registered office address changed from C/O Smiths Accountants Unit 114 Boston House Grove Technology Park Wantage Oxon OX12 9FF to James Cowper Kreston 1-4 Cumberland Place Southampton SO15 2NP on 25 January 2017
23 Jan 2017 600 Appointment of a voluntary liquidator
23 Jan 2017 4.20 Statement of affairs with form 4.19
23 Jan 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-12
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Dec 2016 TM01 Termination of appointment of Ben Justin Wild as a director on 1 July 2016
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3
26 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3
23 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Feb 2014 AA Total exemption small company accounts made up to 31 December 2012
04 Feb 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 3
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
11 Mar 2013 AA01 Previous accounting period shortened from 30 June 2013 to 31 December 2012
21 Feb 2013 AD01 Registered office address changed from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW England on 21 February 2013
21 Feb 2013 AP01 Appointment of Mrs Louise Jennifer Hodge as a director
21 Feb 2013 TM01 Termination of appointment of Peter Wells as a director
29 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
09 Feb 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
22 Mar 2011 AD01 Registered office address changed from Greenway House Sugarswell Business Park Shenington Banbury Oxfordshire OX15 6HW on 22 March 2011