Advanced company searchLink opens in new window

NEWINCCO 1189 LIMITED

Company number 08068280

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)
20 May 2020 GAZ2 Final Gazette dissolved following liquidation
20 Feb 2020 LIQ13 Return of final meeting in a members' voluntary winding up
18 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 17 July 2019
08 Aug 2018 AD01 Registered office address changed from 27 Mortimer Street London W1T 3BL to Brentmead House Britannia Road London N12 9RU on 8 August 2018
03 Aug 2018 LIQ01 Declaration of solvency
03 Aug 2018 600 Appointment of a voluntary liquidator
03 Aug 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-18
16 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
25 Jan 2018 TM01 Termination of appointment of Frances Catherine Clarkson as a director on 24 January 2018
10 Jan 2018 AA Micro company accounts made up to 31 May 2017
18 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
15 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
16 May 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
08 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
05 Jun 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
04 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
12 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
21 Jan 2014 AP01 Appointment of Frances Clarkson as a director
16 Dec 2013 CH01 Director's details changed for Jeremy Clarkson on 16 December 2013
10 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
15 Jan 2013 TM01 Termination of appointment of Olswang Directors 1 Limited as a director
15 Jan 2013 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 15 January 2013
20 Aug 2012 AP01 Appointment of Jeremy Clarkson as a director
14 Aug 2012 TM02 Termination of appointment of Olswang Cosec Limited as a secretary