Advanced company searchLink opens in new window

NEW STREET ANALYTICS LIMITED

Company number 08686216

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)
16 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2019 LIQ13 Return of final meeting in a members' voluntary winding up
18 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 16 October 2018
15 Nov 2017 AD01 Registered office address changed from C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 15 November 2017
10 Nov 2017 LIQ01 Declaration of solvency
10 Nov 2017 600 Appointment of a voluntary liquidator
10 Nov 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-17
11 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
10 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 10 October 2017
10 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
10 Oct 2017 PSC01 Notification of Amany Attia as a person with significant control on 16 December 2016
09 Oct 2017 TM01 Termination of appointment of Alexander James Maddox as a director on 16 December 2016
05 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
10 May 2017 RP04TM01 Second filing for the termination of Amir Mehr as a director
20 Apr 2017 TM01 Termination of appointment of Amir Sharifi Mehr as a director on 20 April 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 10/05/2017
21 Oct 2016 CS01 Confirmation statement made on 11 September 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
28 Sep 2015 CH01 Director's details changed for Amany Attia on 28 August 2015
28 Sep 2015 CH01 Director's details changed for Amany Attia on 28 August 2015
11 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
11 May 2015 CH01 Director's details changed for Amir Mehr on 1 December 2014
10 Nov 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100