Advanced company searchLink opens in new window

NEWLIFE CATERING LTD

Company number 12420165

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)
30 May 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2022 TM01 Termination of appointment of Huseyin Murat Sermet as a director on 8 November 2022
16 Oct 2022 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2021 AA Micro company accounts made up to 31 December 2020
15 Oct 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
02 Aug 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
22 Jul 2020 TM01 Termination of appointment of Gonca Gul Karabardak as a director on 22 July 2020
22 Jul 2020 PSC07 Cessation of Gonca Gul Karabardak as a person with significant control on 22 July 2020
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
02 Apr 2020 AD01 Registered office address changed from , Unit Da2 Sutherland Road, London, E17 6BU, England to Unit Da2 Sutherland House 43 Sutherland Road London E17 6BU on 2 April 2020
31 Mar 2020 CH01 Director's details changed for Mrs Gonca Gul Karabardak on 31 March 2020
31 Mar 2020 CH01 Director's details changed for Mr Huseyin Murat Sermet on 31 March 2020
11 Feb 2020 AD01 Registered office address changed from , 67-69 Sutherland Road, London, E17 6BH, England to Unit Da2 Sutherland House 43 Sutherland Road London E17 6BU on 11 February 2020
23 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted