- Company Overview for NEW ID 2 LTD (04564297)
- Filing history for NEW ID 2 LTD (04564297)
- People for NEW ID 2 LTD (04564297)
- Charges for NEW ID 2 LTD (04564297)
- Insolvency for NEW ID 2 LTD (04564297)
- More for NEW ID 2 LTD (04564297)
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) |
---|---|---|---|
11 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 May 2012 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 10 May 2012 | |
10 May 2012 | 4.20 | Statement of affairs with form 4.19 | |
10 May 2012 | 600 | Appointment of a voluntary liquidator | |
10 May 2012 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2011 | AR01 |
Annual return made up to 16 October 2011 with full list of shareholders
Statement of capital on 2011-11-09
|
|
10 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
10 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
10 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
05 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
13 Jan 2010 | CH01 | Director's details changed for Ms Kelly Boustouller on 13 January 2010 | |
13 Jan 2010 | AP01 | Appointment of Mr Clive Colman as a director | |
01 Dec 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Ms Kelly Boustouller on 1 October 2009 | |
01 Dec 2009 | CH03 | Secretary's details changed for Ms Avril Boustouller on 1 October 2009 | |
16 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
24 Nov 2008 | 88(2) | Ad 06/11/08 gbp si 1@1=1 gbp ic 1/2 | |
30 Oct 2008 | 363a | Return made up to 16/10/08; full list of members | |
30 Oct 2008 | 288c | Director's Change of Particulars / kelly boustouller / 01/10/2008 / HouseName/Number was: , now: coral gables; Street was: pennbury cottage, now: donkey gate | |
01 Sep 2008 | 287 | Registered office changed on 01/09/2008 from 1ST floor alpine house unit 2 honeypot lane london NW9 9RX | |
19 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 |