Advanced company searchLink opens in new window

NEW ID 2 LTD

Company number 04564297

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)
11 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
10 May 2012 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 10 May 2012
10 May 2012 4.20 Statement of affairs with form 4.19
10 May 2012 600 Appointment of a voluntary liquidator
10 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-05-01
09 Nov 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
Statement of capital on 2011-11-09
  • GBP 2
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
10 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
26 Nov 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
05 May 2010 AA Total exemption small company accounts made up to 31 July 2009
13 Jan 2010 CH01 Director's details changed for Ms Kelly Boustouller on 13 January 2010
13 Jan 2010 AP01 Appointment of Mr Clive Colman as a director
01 Dec 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Ms Kelly Boustouller on 1 October 2009
01 Dec 2009 CH03 Secretary's details changed for Ms Avril Boustouller on 1 October 2009
16 May 2009 AA Total exemption small company accounts made up to 31 July 2008
24 Nov 2008 88(2) Ad 06/11/08 gbp si 1@1=1 gbp ic 1/2
30 Oct 2008 363a Return made up to 16/10/08; full list of members
30 Oct 2008 288c Director's Change of Particulars / kelly boustouller / 01/10/2008 / HouseName/Number was: , now: coral gables; Street was: pennbury cottage, now: donkey gate
01 Sep 2008 287 Registered office changed on 01/09/2008 from 1ST floor alpine house unit 2 honeypot lane london NW9 9RX
19 Jun 2008 395 Particulars of a mortgage or charge / charge no: 6