- Company Overview for NEWCO PRODUCTS LIMITED (08007436)
- Filing history for NEWCO PRODUCTS LIMITED (08007436)
- People for NEWCO PRODUCTS LIMITED (08007436)
- Charges for NEWCO PRODUCTS LIMITED (08007436)
- Insolvency for NEWCO PRODUCTS LIMITED (08007436)
- More for NEWCO PRODUCTS LIMITED (08007436)
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) |
---|---|---|---|
06 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Mar 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
12 Mar 2018 | AD01 | Registered office address changed from Bridge Road Depot Abbey Road Stratford London E15 3LX to Lynton House 7-12 Tavistock Square London WC1H 9LT on 12 March 2018 | |
08 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
08 Mar 2018 | LIQ01 | Declaration of solvency | |
08 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
23 May 2017 | TM01 | Termination of appointment of John East as a director on 28 March 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
31 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
29 Mar 2016 | TM02 | Termination of appointment of Rajiv Kumar Datt as a secretary on 27 March 2016 | |
21 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
19 May 2015 | AP01 | Appointment of Mr John East as a director on 5 May 2015 | |
13 Apr 2015 | TM01 | Termination of appointment of Jacqueline Belton as a director on 13 April 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
04 Feb 2015 | AP03 | Appointment of Mr Rajiv Kumar Datt as a secretary on 3 February 2015 | |
04 Feb 2015 | TM01 | Termination of appointment of Graham Shaw as a director on 3 February 2015 | |
21 Nov 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
04 Aug 2014 | TM01 | Termination of appointment of Alec James Kellaway as a director on 20 June 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 27 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
30 Jan 2014 | AA | Accounts for a small company made up to 31 March 2013 | |
30 Dec 2013 | TM01 | Termination of appointment of Jonathan Mann as a director | |
27 Mar 2013 | AR01 | Annual return made up to 27 March 2013 with full list of shareholders |