- Company Overview for NEWINCCO 780 LIMITED (06420558)
- Filing history for NEWINCCO 780 LIMITED (06420558)
- People for NEWINCCO 780 LIMITED (06420558)
- Charges for NEWINCCO 780 LIMITED (06420558)
- Insolvency for NEWINCCO 780 LIMITED (06420558)
- Registers for NEWINCCO 780 LIMITED (06420558)
- More for NEWINCCO 780 LIMITED (06420558)
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) |
---|---|---|---|
02 Jun 2017 | MR04 | Satisfaction of charge 064205580005 in full | |
01 Jun 2017 | MR01 | Registration of charge 064205580006, created on 26 May 2017 | |
11 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
20 Oct 2016 | AA | Audit exemption subsidiary accounts made up to 31 December 2015 | |
20 Oct 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
28 Sep 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 | |
28 Sep 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
13 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
03 Jul 2015 | AA | Audit exemption subsidiary accounts made up to 31 December 2014 | |
03 Jul 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
03 Jul 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
03 Jul 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
30 Jun 2015 | SH20 | Statement by Directors | |
30 Jun 2015 | SH19 |
Statement of capital on 30 June 2015
|
|
30 Jun 2015 | CAP-SS | Solvency Statement dated 25/06/15 | |
30 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2014 | AP01 | Appointment of Ms Vanessa Ann Marie Byrnes as a director on 11 December 2014 | |
11 Dec 2014 | AP01 | Appointment of Mr Matthew Rodger as a director on 11 December 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
06 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
01 Sep 2014 | AD01 | Registered office address changed from 7 Bishopsgate London EC2N 3AR England to 7 Bishopsgate London EC2N 3AQ on 1 September 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from 3 Waterhouse Square 138-142 Holborn London EC1N 2SW to 7 Bishopsgate London EC2N 3AR on 18 August 2014 | |
23 May 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
13 Jan 2014 | TM01 | Termination of appointment of William Rice as a director | |
03 Jan 2014 | RESOLUTIONS |
Resolutions
|