- Company Overview for NEWBAY TRADING LIMITED (08775950)
- Filing history for NEWBAY TRADING LIMITED (08775950)
- People for NEWBAY TRADING LIMITED (08775950)
- Charges for NEWBAY TRADING LIMITED (08775950)
- Insolvency for NEWBAY TRADING LIMITED (08775950)
- More for NEWBAY TRADING LIMITED (08775950)
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
|
|
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
|
|
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
|
|
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
|
|
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
|