Advanced company searchLink opens in new window

NEWBY HOUSE LIMITED

Company number 06164548

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)
10 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
16 Jul 2013 LIQ MISC INSOLVENCY:Original 4.72 received
10 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
29 Aug 2012 AD01 Registered office address changed from 1st Floor Woodgate Studios 2-8 Games Road Barnet Hertfordshire EN4 9HN on 29 August 2012
29 Aug 2012 600 Appointment of a voluntary liquidator
29 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-21
20 Jun 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
Statement of capital on 2012-06-20
  • GBP 100
20 Mar 2012 TM01 Termination of appointment of Philip Philippou as a director on 20 March 2010
21 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
25 Nov 2010 MISC Section 519
08 Sep 2010 AD01 Registered office address changed from Solar House C/O Freemans 282 Chase Road Southgate London N14 6NZ on 8 September 2010
04 May 2010 AA Accounts for a small company made up to 31 March 2009
17 Mar 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Philip Philippou on 2 October 2009
16 Apr 2009 AA Accounts for a small company made up to 31 March 2008
15 Apr 2009 363a Return made up to 16/03/09; full list of members
15 Apr 2009 287 Registered office changed on 15/04/2009 from solar house c/o freemans 282 chase road london N14 6NZ united kingdom
23 Mar 2009 287 Registered office changed on 23/03/2009 from prospect house, 2 athenaeum road whetstone london N20 9YU
09 Jul 2008 395 Particulars of a mortgage or charge/co extend / charge no: 3
28 May 2008 395 Particulars of a mortgage or charge / charge no: 2
01 May 2008 363a Return made up to 16/03/08; full list of members
29 Apr 2008 288a Secretary appointed fanoulla philippou
24 Apr 2008 288b Appointment Terminated Secretary george philippou