Advanced company searchLink opens in new window

NEWINCCO 1002 LIMITED

Company number 07258591

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)
22 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
22 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
30 May 2018 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to 40a Station Road Upminster Essex RM14 2TR on 30 May 2018
24 May 2018 LIQ01 Declaration of solvency
24 May 2018 600 Appointment of a voluntary liquidator
24 May 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-11
14 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
12 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 79,200
16 May 2016 TM01 Termination of appointment of Richard Warren Tear as a director on 5 May 2016
11 Apr 2016 AA Accounts for a small company made up to 30 June 2015
02 Dec 2015 MR04 Satisfaction of charge 072585910002 in full
23 Jul 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 79,200
22 Jun 2015 AD01 Registered office address changed from 1 Bridges Court, York Road Battersea London SW11 3BB to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 22 June 2015
15 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
07 Aug 2014 MR01 Registration of charge 072585910002, created on 30 July 2014
07 Aug 2014 MR04 Satisfaction of charge 1 in full
11 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 79,200
05 Jun 2014 AP01 Appointment of Christopher John Maddison as a director
29 May 2014 TM01 Termination of appointment of Douglas Tetley as a director
19 Dec 2013 AA Group of companies' accounts made up to 30 June 2013
29 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
08 Apr 2013 AA Group of companies' accounts made up to 30 June 2012
21 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders