Advanced company searchLink opens in new window

NEWCHARTER (UK) LIMITED

Company number 02651632

Filter by category

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)
15 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jul 2019 DS01 Application to strike the company off the register
15 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
03 Jul 2019 AD01 Registered office address changed from Citibase Central House, Floor 3, Office 3.7 1 Ballards Lane Finchley London N3 1LQ England to C/O Uhy Hacker Young, Thames House Roman Square Sittingbourne ME10 4BJ on 3 July 2019
20 May 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
11 Apr 2019 TM02 Termination of appointment of Wendy Elizabeth Anne Gaffikin as a secretary on 2 April 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
17 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
01 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
31 Jan 2018 AD01 Registered office address changed from 707 High Rd Finchley London N12 0BT to Citibase Central House, Floor 3, Office 3.7 1 Ballards Lane Finchley London N3 1LQ on 31 January 2018
19 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
20 Jan 2017 TM01 Termination of appointment of Vladimir Bakk as a director on 16 January 2017
14 Apr 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 300
05 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
15 Jul 2015 TM01 Termination of appointment of Pavel Boyko as a director on 1 July 2015
13 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 300
11 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Sep 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 300
14 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 300
14 Apr 2014 CH01 Director's details changed for Mr Pavel Boyko on 1 May 2013
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
17 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012