- Company Overview for NEW DAWN RE LIMITED (06721017)
- Filing history for NEW DAWN RE LIMITED (06721017)
- People for NEW DAWN RE LIMITED (06721017)
- More for NEW DAWN RE LIMITED (06721017)
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 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Apr 2018 | DS01 | Application to strike the company off the register | |
05 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
12 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
02 Mar 2016 | CH01 | Director's details changed for Miss Constance Alice Dyson on 1 March 2016 | |
01 Mar 2016 | CH01 | Director's details changed for Miss Constance Alice Dyson on 1 March 2016 | |
01 Mar 2016 | CH01 | Director's details changed for Miss Constance Alice Hawker on 1 March 2016 | |
01 Mar 2016 | CH01 | Director's details changed for Mr Maximilian Hugh Carter on 1 March 2016 | |
19 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
01 Oct 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
07 Jan 2015 | AP01 | Appointment of Miss Constance Alice Hawker as a director on 1 November 2014 | |
16 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
11 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-11
|
|
30 Jun 2014 | TM01 | Termination of appointment of David John as a director | |
29 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
15 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 Apr 2013 | AD01 | Registered office address changed from 180 Upper Pemberton Eureka Business Park Ashford Kent TN25 4AZ United Kingdom on 9 April 2013 | |
21 Oct 2012 | AR01 | Annual return made up to 10 October 2012 with full list of shareholders | |
21 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
08 May 2012 | AD01 | Registered office address changed from Stowting Court Stowting Ashford Kent TN25 6BA United Kingdom on 8 May 2012 | |
24 Dec 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
08 Aug 2011 | AA | Total exemption small company accounts made up to 30 April 2011 |