Advanced company searchLink opens in new window

NEWBAY TRADING LIMITED

Company number 08775950

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)
23 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
23 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 24 July 2019
18 Mar 2019 AD01 Registered office address changed from 37 Sun Street London EC2M 2PL to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 18 March 2019
31 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 24 July 2018
11 Aug 2017 AD01 Registered office address changed from 3a Livingstone Court 55 Peel Road Harrow Middlesex HA3 7QT to 37 Sun Street London EC2M 2PL on 11 August 2017
10 Aug 2017 600 Appointment of a voluntary liquidator
10 Aug 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-25
10 Aug 2017 LIQ02 Statement of affairs
16 Dec 2016 CS01 Confirmation statement made on 14 November 2016 with updates
30 Nov 2016 AA Micro company accounts made up to 29 November 2015
28 Aug 2016 AA01 Previous accounting period shortened from 30 November 2015 to 29 November 2015
15 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
14 Aug 2015 AA Micro company accounts made up to 30 November 2014
02 Jul 2015 MR01 Registration of charge 087759500001, created on 2 July 2015
30 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 January 2015
  • GBP 1
30 Jun 2015 AP01 Appointment of Mr Heeran Shah as a director on 1 January 2015
16 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
10 Dec 2013 TM01 Termination of appointment of Barbara Kahan as a director
09 Dec 2013 TM01 Termination of appointment of Barbara Kahan as a director
04 Dec 2013 AP01 Appointment of Mr Christopher Tom Monery as a director
04 Dec 2013 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 4 December 2013
14 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-14
  • GBP 1