Advanced company searchLink opens in new window

DAVID NEWLAND CONSULTING LIMITED

Company number 08236035

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2021 SOAS(A) Voluntary strike-off action has been suspended
09 Jun 2021 DS01 Application to strike the company off the register
04 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2020 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2020 CS01 Confirmation statement made on 2 October 2019 with no updates
30 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
12 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
10 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
29 Nov 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
09 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
21 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
12 Sep 2016 AD01 Registered office address changed from C/O Whittles 2nd Floor, Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 12 September 2016
25 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
27 Nov 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
29 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
27 May 2015 AD01 Registered office address changed from Whittle & Co 2nd Floor, Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles 2nd Floor, Century House South North Station Road Colchester Essex CO1 1RE on 27 May 2015
10 Nov 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
01 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
08 Nov 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2