Advanced company searchLink opens in new window

NEWINCCO 1077 LIMITED

Company number 07503496

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)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2015 DS01 Application to strike the company off the register
30 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,001
16 Oct 2014 AA Full accounts made up to 28 February 2014
18 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1,001
06 Feb 2014 CH01 Director's details changed for Franco Passaniti on 31 July 2013
06 Feb 2014 CH01 Director's details changed for Glenn Norman Baker on 31 July 2013
06 Feb 2014 CH01 Director's details changed for Mr Stephen Michael Digby on 31 July 2013
19 Dec 2013 AD01 Registered office address changed from Unit 2 Chapmans Park Industrial Estate 378-388 High Road High Road Willesde London NW10 2DY on 19 December 2013
23 Aug 2013 AP01 Appointment of Mr Jonathan James Little as a director
23 Aug 2013 AP01 Appointment of Mr Andrew Thomas Little as a director
23 Aug 2013 AP01 Appointment of Yvette Jane Stafford as a director
23 Aug 2013 TM01 Termination of appointment of Christopher Wright as a director
23 Aug 2013 TM02 Termination of appointment of Stephen Digby as a secretary
23 Aug 2013 TM01 Termination of appointment of Peter Lassman as a director
22 Aug 2013 AA01 Current accounting period extended from 30 September 2013 to 28 February 2014
21 Aug 2013 AP04 Appointment of Honey Barrett Limited as a secretary
21 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
29 Jan 2013 AA Group of companies' accounts made up to 30 September 2012
16 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
06 Feb 2012 AA Group of companies' accounts made up to 30 September 2011
20 Sep 2011 SH10 Particulars of variation of rights attached to shares
20 Sep 2011 SH08 Change of share class name or designation