Advanced company searchLink opens in new window

NEWCROFT SERVICES LIMITED

Company number 02774611

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)
21 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Dec 2022 SOAS(A) Voluntary strike-off action has been suspended
22 Nov 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Nov 2022 DS01 Application to strike the company off the register
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Feb 2021 CH01 Director's details changed for Mr Samuel Louis Mintz on 15 August 2019
03 Feb 2021 CH01 Director's details changed for Mr Joshua David Mintz on 2 June 2020
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
31 Mar 2020 TM01 Termination of appointment of Richard Bruce Mintz as a director on 13 March 2020
26 Feb 2020 CH01 Director's details changed for Joshua Mintz on 25 February 2020
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
28 Nov 2019 CH01 Director's details changed for Mr Richard Bruce Mintz on 26 November 2019
26 Nov 2019 CH01 Director's details changed for Mr Samuel Louis Mintz on 26 November 2019
26 Nov 2019 CH01 Director's details changed for Mrs Philippa Mintz on 26 November 2019
26 Nov 2019 CH01 Director's details changed for Joshua Mintz on 26 November 2019
10 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Aug 2019 AP01 Appointment of Joshua Mintz as a director on 14 August 2019
14 Aug 2019 AP01 Appointment of Mr Samuel Louis Mintz as a director on 14 August 2019
14 Aug 2019 AP01 Appointment of Mrs Philippa Mintz as a director on 14 August 2019
14 Aug 2019 AD01 Registered office address changed from 29 Dorset Street London W1U 8AT to 73 Cornhill London EC3V 3QQ on 14 August 2019
14 Aug 2019 PSC05 Change of details for Brimican Investments Limited as a person with significant control on 14 August 2019
20 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017