Advanced company searchLink opens in new window

NEWINCCO 1192 LIMITED

Company number 08126305

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)
26 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2019 DS01 Application to strike the company off the register
02 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
22 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
05 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
27 Mar 2018 AA Accounts for a dormant company made up to 31 July 2017
20 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
13 Apr 2017 TM01 Termination of appointment of Andrew Jeremy Colin as a director on 5 April 2017
21 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
31 Jan 2017 AP01 Appointment of Mr Timothy Edward Slater as a director on 31 January 2017
31 Jan 2017 TM01 Termination of appointment of Matthew Andrew Virgo as a director on 31 January 2017
23 Aug 2016 CS01 Confirmation statement made on 2 July 2016 with updates
28 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
27 Nov 2015 AP01 Appointment of Mr Matthew Virgo as a director on 2 November 2015
27 Nov 2015 TM01 Termination of appointment of John Buchanan Sykes as a director on 2 November 2015
24 Aug 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
26 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
05 Sep 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
29 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
02 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
Statement of capital on 2013-07-02
  • GBP 1
13 Dec 2012 AD01 Registered office address changed from Sussex House Gloucester Place Brighton East Sussex BN1 4BE on 13 December 2012
20 Aug 2012 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 20 August 2012
17 Aug 2012 TM01 Termination of appointment of Olswang Directors 1 Limited as a director
17 Aug 2012 TM01 Termination of appointment of Olswang Directors 2 Limited as a director