- Company Overview for NEWTONIK COMPUTER SYSTEMS LIMITED (04927819)
- Filing history for NEWTONIK COMPUTER SYSTEMS LIMITED (04927819)
- People for NEWTONIK COMPUTER SYSTEMS LIMITED (04927819)
- More for NEWTONIK COMPUTER SYSTEMS LIMITED (04927819)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Sep 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2020 | DS01 | Application to strike the company off the register | |
07 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
02 Mar 2020 | CS01 | Confirmation statement made on 28 February 2020 with no updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
01 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
07 Aug 2018 | AP01 | Appointment of Mrs Jennifer Elizabeth Westmoreland as a director on 7 August 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Peter Matovu Mwanje as a director on 7 August 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
20 Feb 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
05 Dec 2016 | CH01 | Director's details changed for Peter Matovu Mwanje on 5 December 2016 | |
02 Dec 2016 | AD01 | Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 2 December 2016 | |
20 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Feb 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
04 Nov 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
19 Aug 2015 | CH01 | Director's details changed for Peter Matovu Mwanje on 19 August 2015 | |
13 Jul 2015 | TM02 | Termination of appointment of Corporate Secretaries Limited as a secretary on 13 July 2015 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 October 2013 |