Advanced company searchLink opens in new window

NEWCO MAY 2014 NO 2 LIMITED

Company number 01355078

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)
28 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
11 May 2016 DS02 Withdraw the company strike off application
08 Apr 2016 SOAS(A) Voluntary strike-off action has been suspended
01 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2016 DS01 Application to strike the company off the register
06 Jan 2016 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 98
04 Jun 2015 TM01 Termination of appointment of Ann Rothman as a director on 21 March 2015
04 Jun 2015 TM02 Termination of appointment of Ann Rothman as a secretary on 21 March 2015
13 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
13 Apr 2015 AD01 Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015
13 Jan 2015 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 98
17 Oct 2014 CERTNM Company name changed silnat holdings LIMITED\certificate issued on 17/10/14
  • RES15 ‐ Change company name resolution on 2014-09-12
16 Sep 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-12
16 Sep 2014 CONNOT Change of name notice
24 Jun 2014 SH10 Particulars of variation of rights attached to shares
24 Jun 2014 SH08 Change of share class name or designation
24 Jun 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Jun 2014 SH19 Statement of capital on 16 June 2014
  • GBP 98
16 Jun 2014 SH20 Statement by directors
16 Jun 2014 CAP-SS Solvency statement dated 12/06/14
16 Jun 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Apr 2014 AA Group of companies' accounts made up to 30 June 2013
18 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders