Advanced company searchLink opens in new window

NEWCIMAGE LIMITED

Company number 04893613

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 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2014 DS01 Application to strike the company off the register
04 Feb 2014 AA Total exemption small company accounts made up to 31 March 2013
04 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 1
14 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Sep 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Sep 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
27 Sep 2011 TM02 Termination of appointment of La Secretaire Uk Ltd as a secretary
27 Sep 2011 CH01 Director's details changed for Gerard Authemayou on 9 September 2011
17 Jan 2011 AD01 Registered office address changed from the Needlemakers West Street Lewes BN7 2NZ on 17 January 2011
09 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
02 Nov 2010 AR01 Annual return made up to 9 September 2010
16 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
16 Oct 2009 AR01 Annual return made up to 9 September 2009 with full list of shareholders
18 Dec 2008 363a Return made up to 09/09/08; no change of members
01 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
26 Jun 2008 287 Registered office changed on 26/06/2008 from office 63 49 effra road eurolink business centre london SW2 1BZ united kingdom
01 May 2008 287 Registered office changed on 01/05/2008 from eurolink business centre office 29B 49 effra road london SW2 1BZ
10 Dec 2007 363s Return made up to 09/09/07; full list of members
19 Nov 2007 288a New secretary appointed
21 Sep 2007 288b Secretary resigned
18 Aug 2007 AA Total exemption small company accounts made up to 31 March 2007
28 Nov 2006 287 Registered office changed on 28/11/06 from: eurolink business centre office 29B 49 effra road london SW2 1BZ