- Company Overview for NEWGATE ELECTRICAL LTD (11605692)
- Filing history for NEWGATE ELECTRICAL LTD (11605692)
- People for NEWGATE ELECTRICAL LTD (11605692)
- More for NEWGATE ELECTRICAL LTD (11605692)
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) |
---|---|---|---|
25 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Jun 2024 | CS01 | Confirmation statement made on 13 June 2024 with no updates | |
24 Jun 2024 | CH01 | Director's details changed for Mrs Danielle Charlotte Baines on 14 June 2024 | |
08 Dec 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2023 | CS01 | Confirmation statement made on 13 June 2023 with no updates | |
25 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
23 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jun 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
10 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 31 January 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
24 Jun 2021 | TM01 | Termination of appointment of Mark Baines as a director on 24 June 2021 | |
02 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
15 Jun 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
18 Nov 2019 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / mrs danielle baines | |
03 Sep 2019 | CH01 | Director's details changed for Mrs Danielle Baines on 3 September 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with updates | |
13 Jun 2019 | PSC01 | Notification of Mark Baines as a person with significant control on 13 June 2019 | |
13 Jun 2019 | AP01 | Appointment of Mr Mark Baines as a director on 12 June 2019 | |
06 Jun 2019 | SH01 |
Statement of capital following an allotment of shares on 5 June 2019
|
|
04 Jun 2019 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 325 Wingletye Lane Hornchurch Essex RM11 3BU on 4 June 2019 |