- Company Overview for 4NEW LIMITED (10994832)
- Filing history for 4NEW LIMITED (10994832)
- People for 4NEW LIMITED (10994832)
- More for 4NEW LIMITED (10994832)
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) |
---|---|---|---|
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Apr 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
17 Jan 2019 | AA | Micro company accounts made up to 31 October 2018 | |
28 Nov 2018 | AD01 | Registered office address changed from Unit 25, Cygnus Business Centre, Dalmeyer Road, London NW10 2XA England to 6 Lanark Square 2nd Floor London E14 9RE on 28 November 2018 | |
03 Sep 2018 | AP01 | Appointment of Mr Varun Datta as a director on 10 August 2018 | |
22 Aug 2018 | TM01 | Termination of appointment of Madeleine Rose Teasdale as a director on 10 August 2018 | |
15 Aug 2018 | AP01 | Notice of removal of a director | |
15 Aug 2018 | TM01 | Termination of appointment of Sandeep Golechha as a director on 10 August 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
07 Feb 2018 | PSC01 | Notification of Varun Datta as a person with significant control on 26 January 2018 | |
07 Feb 2018 | PSC07 | Cessation of Sandeep Golechha as a person with significant control on 26 January 2018 | |
30 Jan 2018 | CH01 | Director's details changed for Mr Sandeep Golechha on 21 January 2018 | |
30 Jan 2018 | PSC04 | Change of details for Mr Sandeep Golechha as a person with significant control on 10 November 2017 | |
04 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-04
|