Advanced company searchLink opens in new window

THE NEW ISLAND PUB COMPANY LIMITED

Company number 06632047

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)
10 May 2015 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2015 4.72 Return of final meeting in a creditors' voluntary winding up
23 Jul 2014 4.68 Liquidators' statement of receipts and payments to 26 May 2014
25 Jul 2013 4.68 Liquidators' statement of receipts and payments to 26 May 2013
13 Jun 2012 4.68 Liquidators' statement of receipts and payments to 26 May 2012
02 May 2012 AD01 Registered office address changed from 3rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE on 2 May 2012
21 Feb 2012 AD01 Registered office address changed from 10 London Mews London W2 1HY Uk on 21 February 2012
03 Jun 2011 4.20 Statement of affairs with form 4.19
03 Jun 2011 600 Appointment of a voluntary liquidator
03 Jun 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
27 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
13 Apr 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
Statement of capital on 2011-04-13
  • GBP 100
15 Jun 2010 AA Total exemption small company accounts made up to 30 November 2009
17 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
10 Mar 2010 AA01 Previous accounting period extended from 30 June 2009 to 30 November 2009
31 Jul 2009 288a Director appointed mr olivier etienne michel marie daniaud
27 Jul 2009 363a Return made up to 27/06/09; full list of members
15 Oct 2008 288b Appointment terminated director olivier daniaud
02 Sep 2008 288a Director appointed mr olivier etienne michel daniaud
31 Jul 2008 288a Director appointed mr kim loong ng
31 Jul 2008 288a Secretary appointed mr kim loong ng
28 Jul 2008 288a Director appointed mr edward anthony cameron davis
27 Jun 2008 288b Appointment terminated director duport director LIMITED
27 Jun 2008 NEWINC Incorporation