Advanced company searchLink opens in new window

NEWCO 2 LIMITED

Company number 06427573

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2018 DS01 Application to strike the company off the register
04 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
30 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
22 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
22 Nov 2016 AD02 Register inspection address has been changed from 13 Craven Street London WC2N 5PB United Kingdom to 23 Kings Hill Avenue Kings Hill West Malling ME19 4UA
08 Nov 2016 AD01 Registered office address changed from Warren House Warren Road Kingston upon Thames Surrey KT2 7HY to Parkwood Sutton Road Maidstone ME15 9NE on 8 November 2016
08 Nov 2016 TM01 Termination of appointment of Oliver Liam O'callaghan-Brown as a director on 7 November 2016
08 Nov 2016 TM01 Termination of appointment of Patricia Mary Brown as a director on 7 November 2016
08 Nov 2016 TM01 Termination of appointment of Victoria Kathleen Louise Good as a director on 7 November 2016
08 Nov 2016 TM02 Termination of appointment of Patricia Mary Brown as a secretary on 7 November 2016
08 Nov 2016 AP01 Appointment of Mr John Patrick Mcconville as a director on 7 November 2016
08 Nov 2016 AP03 Appointment of Ms Alison Ware as a secretary on 7 November 2016
28 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
29 Apr 2016 TM01 Termination of appointment of Philip Joseph Brown as a director on 23 April 2016
02 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
17 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
11 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
20 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
02 Oct 2014 CH01 Director's details changed for Dr Philip Joseph Brown on 2 October 2014
02 Oct 2014 CH03 Secretary's details changed for Mrs Patricia Mary Brown on 2 October 2014
02 Oct 2014 CH01 Director's details changed for Mrs Patricia Mary Brown on 2 October 2014
29 Sep 2014 AP01 Appointment of Mr Oliver Liam O'callaghan-Brown as a director on 14 September 2014
29 Sep 2014 AP01 Appointment of Mrs Victoria Kathleen Louise Good as a director on 14 September 2014