Advanced company searchLink opens in new window

NEW EXPRESSIONS LIMITED

Company number SC275473

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)
19 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2016 DS01 Application to strike the company off the register
03 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
18 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
30 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Dec 2013 AD01 Registered office address changed from 1St Floor Robertson House Shore Street Inverness IV1 1NF on 18 December 2013
09 Dec 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
05 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
31 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Dec 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
08 Aug 2011 AD01 Registered office address changed from 1St Floor Robertson House Inverness IV1 1NF Scotland on 8 August 2011
08 Aug 2011 AD01 Registered office address changed from Rosedene House 25 High Street Dingwall Ross-Shire IV15 9RU Scotland on 8 August 2011
15 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
03 Nov 2010 AD01 Registered office address changed from Rosedene Business Centre 2 Drummond Crescent Inverness Inverness-Shire IV2 4QW on 3 November 2010
03 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
09 Nov 2009 AR01 Annual return made up to 2 November 2009 with full list of shareholders
09 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
17 Sep 2009 288a Director appointed dr david george naisby
10 Nov 2008 363a Return made up to 02/11/08; full list of members
03 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
18 Dec 2007 363a Return made up to 02/11/07; full list of members