- Company Overview for NEWCROFT SERVICES LIMITED (02774611)
- Filing history for NEWCROFT SERVICES LIMITED (02774611)
- People for NEWCROFT SERVICES LIMITED (02774611)
- More for NEWCROFT SERVICES LIMITED (02774611)
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) |
---|---|---|---|
21 Mar 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Dec 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
22 Nov 2022 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
14 Nov 2022 | DS01 | Application to strike the company off the register | |
17 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Feb 2021 | CH01 | Director's details changed for Mr Samuel Louis Mintz on 15 August 2019 | |
03 Feb 2021 | CH01 | Director's details changed for Mr Joshua David Mintz on 2 June 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
31 Mar 2020 | TM01 | Termination of appointment of Richard Bruce Mintz as a director on 13 March 2020 | |
26 Feb 2020 | CH01 | Director's details changed for Joshua Mintz on 25 February 2020 | |
17 Dec 2019 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
28 Nov 2019 | CH01 | Director's details changed for Mr Richard Bruce Mintz on 26 November 2019 | |
26 Nov 2019 | CH01 | Director's details changed for Mr Samuel Louis Mintz on 26 November 2019 | |
26 Nov 2019 | CH01 | Director's details changed for Mrs Philippa Mintz on 26 November 2019 | |
26 Nov 2019 | CH01 | Director's details changed for Joshua Mintz on 26 November 2019 | |
10 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Aug 2019 | AP01 | Appointment of Joshua Mintz as a director on 14 August 2019 | |
14 Aug 2019 | AP01 | Appointment of Mr Samuel Louis Mintz as a director on 14 August 2019 | |
14 Aug 2019 | AP01 | Appointment of Mrs Philippa Mintz as a director on 14 August 2019 | |
14 Aug 2019 | AD01 | Registered office address changed from 29 Dorset Street London W1U 8AT to 73 Cornhill London EC3V 3QQ on 14 August 2019 | |
14 Aug 2019 | PSC05 | Change of details for Brimican Investments Limited as a person with significant control on 14 August 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 |