- Company Overview for NEW EASTERN LIMITED (06781411)
- Filing history for NEW EASTERN LIMITED (06781411)
- People for NEW EASTERN LIMITED (06781411)
- Charges for NEW EASTERN LIMITED (06781411)
- Insolvency for NEW EASTERN LIMITED (06781411)
- More for NEW EASTERN LIMITED (06781411)
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) |
---|---|---|---|
16 Nov 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2022 | |
01 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2021 | |
28 Apr 2020 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2020 | |
09 Mar 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
09 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2019 | |
09 Mar 2018 | AD01 | Registered office address changed from 135 st. Johns Road Huddersfield HD1 5EY England to 29 Park Square West Leeds LS1 2PQ on 9 March 2018 | |
08 Mar 2018 | LIQ02 | Statement of affairs | |
08 Mar 2018 | 600 | Appointment of a voluntary liquidator | |
08 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2017 | AD01 | Registered office address changed from Unit 2 Kings Waterfront Liverpool L3 4FN England to 135 st. Johns Road Huddersfield HD1 5EY on 22 October 2017 | |
13 Oct 2017 | AP01 | Appointment of Mr Ashfaq Hussain as a director on 1 May 2017 | |
13 Oct 2017 | TM01 | Termination of appointment of Ashfaq Hussain as a director on 1 May 2017 | |
19 Jun 2017 | TM01 | Termination of appointment of Kabir Rehman as a director on 15 June 2017 | |
19 Jun 2017 | TM02 | Termination of appointment of Kabir Rehman as a secretary on 15 June 2017 | |
19 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
16 May 2017 | AD01 | Registered office address changed from Cambridge House 66 Little Horton Lane Bradford BD5 0HX England to Unit 2 Kings Waterfront Liverpool L3 4FN on 16 May 2017 | |
17 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2016 | AD01 | Registered office address changed from Unit 2 Kings Waterfront Liverpool Merseyside L3 4FN England to Cambridge House 66 Little Horton Lane Bradford BD5 0HX on 25 April 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-14
|
|
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Sep 2015 | AD01 | Registered office address changed from The Edge Riverside Blackfriars Salford Manchester England M3 5BQ to Unit 2 Kings Waterfront Liverpool Merseyside L3 4FN on 23 September 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
|