- Company Overview for NEWCOBI LIMITED (02213774)
- Filing history for NEWCOBI LIMITED (02213774)
- People for NEWCOBI LIMITED (02213774)
- Charges for NEWCOBI LIMITED (02213774)
- Insolvency for NEWCOBI LIMITED (02213774)
- More for NEWCOBI LIMITED (02213774)
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) |
---|---|---|---|
16 Jul 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Apr 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2020 | LIQ01 | Declaration of solvency | |
16 Dec 2020 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW to 116 Palmerston Road Buckhurst Hill IG9 5LQ on 16 December 2020 | |
16 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2020 | AA01 | Current accounting period shortened from 30 April 2020 to 30 September 2019 | |
18 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
27 Jan 2020 | SH20 | Statement by Directors | |
27 Jan 2020 | SH19 |
Statement of capital on 27 January 2020
|
|
27 Jan 2020 | CAP-SS | Solvency Statement dated 02/01/20 | |
14 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2019 | AA | Micro company accounts made up to 30 April 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
09 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with updates | |
11 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
09 Jun 2016 | CH01 | Director's details changed for Mrs Carole Ruth Morris on 1 June 2016 | |
09 Jun 2016 | CH01 | Director's details changed for Roger Charles Morris on 1 June 2016 | |
01 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
15 Jan 2015 | CH01 | Director's details changed for Mrs Carole Ruth Morris on 14 January 2015 |