Advanced company searchLink opens in new window

NEWHAVEN ULTRACLASS LIMITED

Company number 06591126

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)
29 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2013 SOAS(A) Voluntary strike-off action has been suspended
25 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2011 AA Total exemption small company accounts made up to 31 May 2010
10 Nov 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
Statement of capital on 2011-11-10
  • GBP 1
09 Nov 2011 TM01 Termination of appointment of Gavin Gravesande as a director
24 May 2011 SOAS(A) Voluntary strike-off action has been suspended
22 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
09 Mar 2011 DS01 Application to strike the company off the register
02 Jun 2010 AA Total exemption full accounts made up to 31 May 2009
22 May 2010 DISS40 Compulsory strike-off action has been discontinued
21 May 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
21 May 2010 AD03 Register(s) moved to registered inspection location
20 May 2010 AD02 Register inspection address has been changed
18 May 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2009 CH01 Director's details changed for Mr Gavin Walter Gravesande on 5 October 2009
21 May 2009 363a Return made up to 13/05/09; full list of members
21 May 2009 353 Location of register of members
21 May 2009 190 Location of debenture register
13 May 2008 NEWINC Incorporation