Advanced company searchLink opens in new window

NEWLAND GLOBAL LTD

Company number 06446317

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2015 DS01 Application to strike the company off the register
13 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
07 Jan 2015 AA Accounts for a dormant company made up to 31 March 2014
14 Aug 2014 AD01 Registered office address changed from Wellington House 209-217 High Street Hampton Hill Hampton Middlesex TW12 1NP to 3Rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB on 14 August 2014
21 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
08 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
10 Jul 2013 CERTNM Company name changed newland travel LIMITED\certificate issued on 10/07/13
  • RES15 ‐ Change company name resolution on 2013-07-01
10 Jul 2013 CONNOT Change of name notice
09 Jul 2013 CH01 Director's details changed for Mr Jinglong Zhang on 1 July 2013
09 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
08 Jul 2013 AP01 Appointment of Mr Jinglong Zhang as a director
16 Apr 2013 AP03 Appointment of Ms Jean Jameson as a secretary
21 Mar 2013 AD01 Registered office address changed from 1St Floor, 66 Shaftesbury Avenue London W1D 6LX on 21 March 2013
13 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
06 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
25 Oct 2012 AP01 Appointment of Mr Teng Bo Yang as a director
25 Oct 2012 TM01 Termination of appointment of Xiu Wang as a director
01 Mar 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
01 Mar 2012 TM02 Termination of appointment of Guo Huang as a secretary
01 Mar 2012 AP03 Appointment of Mr Andrew John Methven as a secretary
22 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011
10 Jan 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
10 Jan 2011 CH01 Director's details changed for Xiu Fu Wang on 1 October 2009