- Company Overview for NEWLINK INDUSTRY LTD. (06078231)
- Filing history for NEWLINK INDUSTRY LTD. (06078231)
- People for NEWLINK INDUSTRY LTD. (06078231)
- More for NEWLINK INDUSTRY LTD. (06078231)
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) |
---|---|---|---|
30 Jun 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2015 | DS01 | Application to strike the company off the register | |
12 Nov 2014 | AA | Total exemption small company accounts made up to 15 August 2014 | |
07 Nov 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 15 August 2014 | |
16 Sep 2014 | CH04 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 | |
29 Aug 2014 | AD01 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 29 August 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 28 February 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
05 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
04 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
27 Mar 2012 | AP01 | Appointment of Ms Pamela Natasha Pouponneau as a director | |
26 Mar 2012 | TM01 | Termination of appointment of Pamela Pouponneau as a director | |
26 Mar 2012 | AP01 | Appointment of Ms Pamela Natasha Pouponneau as a director | |
26 Mar 2012 | TM01 | Termination of appointment of Alfred Brewster as a director | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Mar 2011 | AR01 | Annual return made up to 1 February 2011 with full list of shareholders | |
12 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 1 February 2010 with full list of shareholders | |
08 Feb 2010 | CH04 | Secretary's details changed for Abs Secretary Services Ltd on 1 February 2010 | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
06 Feb 2009 | 363a | Return made up to 01/02/09; full list of members |