- Company Overview for NEWBREED INVESTMENTS LIMITED (06132529)
- Filing history for NEWBREED INVESTMENTS LIMITED (06132529)
- People for NEWBREED INVESTMENTS LIMITED (06132529)
- More for NEWBREED INVESTMENTS LIMITED (06132529)
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) |
---|---|---|---|
13 May 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2012 | AR01 |
Annual return made up to 1 March 2012 with full list of shareholders
Statement of capital on 2012-04-04
|
|
06 Jul 2011 | AR01 | Annual return made up to 1 March 2011 with full list of shareholders | |
06 Jul 2011 | AD01 | Registered office address changed from C/O Wm Proserv Llp the Old Mill 9 Soar Lane Leicester Leicestershire LE3 5DE United Kingdom on 6 July 2011 | |
29 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 23 July 2010
|
|
26 Aug 2010 | TM01 | Termination of appointment of Gurminder Basra as a director | |
07 May 2010 | AR01 | Annual return made up to 1 March 2010 with full list of shareholders | |
07 May 2010 | AD01 | Registered office address changed from the Old Mill, 9 Soar Lane Leicester Leicestershire LE3 5DE on 7 May 2010 | |
07 May 2010 | CH01 | Director's details changed for Mr Omkar Singh Chahal on 1 October 2009 | |
02 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Jun 2009 | CERTNM | Company name changed magnet estates LIMITED\certificate issued on 22/06/09 | |
17 Jun 2009 | 88(2) | Ad 04/06/09\gbp si 1@1=1\gbp ic 1/2\ | |
04 Jun 2009 | 288a | Director appointed mr omkar singh chahal | |
21 May 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
03 Apr 2009 | 363a | Return made up to 01/03/09; full list of members | |
02 Apr 2008 | 363a | Return made up to 01/03/08; full list of members | |
14 Mar 2007 | 288a | New secretary appointed | |
14 Mar 2007 | 288a | New director appointed | |
14 Mar 2007 | 288b | Secretary resigned |