Advanced company searchLink opens in new window

NEWCO 987 LIMITED

Company number 08121687

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)
05 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
11 Aug 2017 AD01 Registered office address changed from 3 Shortlands London W6 8DA to 1 More London Place London SE1 2AP on 11 August 2017
11 Aug 2017 AD03 Register(s) moved to registered inspection location 3 Shortlands London W6 0BA
11 Aug 2017 AD02 Register inspection address has been changed to 3 Shortlands London W6 0BA
09 Aug 2017 LIQ01 Declaration of solvency
09 Aug 2017 600 Appointment of a voluntary liquidator
09 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-20
06 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-03
06 Jun 2017 CONNOT Change of name notice
08 Nov 2016 AAMD Amended group of companies' accounts made up to 31 December 2014
16 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
01 Sep 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-09-01
  • GBP 1
01 Sep 2016 CH01 Director's details changed for Mr Johan Rasmussen on 16 September 2015
14 Mar 2016 SH20 Statement by Directors
14 Mar 2016 SH19 Statement of capital on 14 March 2016
  • GBP 1
14 Mar 2016 CAP-SS Solvency Statement dated 11/03/16
14 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduction. 11/03/2016
08 Mar 2016 AA Group of companies' accounts made up to 31 December 2014
21 Dec 2015 TM02 Termination of appointment of Anthony Richard Tanner as a secretary on 21 December 2015
27 Oct 2015 TM01 Termination of appointment of Mark Alfred Preece as a director on 25 September 2015
30 Jul 2015 TM01 Termination of appointment of Matthias Ploch as a director on 29 July 2015
30 Jun 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • USD 4
17 Jun 2015 AP01 Appointment of Mr Mark Alfred Preece as a director on 11 June 2015
16 Jun 2015 TM01 Termination of appointment of Stephen John Preston as a director on 11 June 2015