- Company Overview for NEWCHARTER (UK) LIMITED (02651632)
- Filing history for NEWCHARTER (UK) LIMITED (02651632)
- People for NEWCHARTER (UK) LIMITED (02651632)
- Charges for NEWCHARTER (UK) LIMITED (02651632)
- More for NEWCHARTER (UK) LIMITED (02651632)
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
|
|
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
|
|
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
|
|
14 Apr 2014 | AR01 |
Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
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 |