Advanced company searchLink opens in new window

NEWUKBUSINESS LTD

Company number 06800746

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)
15 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
07 Feb 2014 AA Accounts for a dormant company made up to 31 January 2014
27 Sep 2013 AA Accounts for a dormant company made up to 31 January 2013
19 Feb 2013 AD01 Registered office address changed from Second Floor Manor Court 26 Bancroft Hitchin Hertfordshire SG5 1JW England on 19 February 2013
19 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
15 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
11 Apr 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
11 Apr 2012 CH03 Secretary's details changed for Mr Benedict Martin Joseph Mason on 19 January 2012
11 Apr 2012 CH01 Director's details changed for Iain Miller Stephen on 19 January 2012
11 Apr 2012 CH01 Director's details changed for Mr Benedict Mason on 19 January 2012
10 Apr 2012 AD01 Registered office address changed from Eastway Enterprise Centre 7 Paynes Park Hitchin Herts SG5 1EH United Kingdom on 10 April 2012
17 Mar 2011 AR01 Annual return made up to 26 January 2011 with full list of shareholders
01 Feb 2011 AA Accounts for a dormant company made up to 31 January 2011
07 Oct 2010 AA Accounts for a dormant company made up to 31 January 2010
23 Feb 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Mr Benedict Mason on 23 March 2009
23 Feb 2010 CH01 Director's details changed for Iain Miller Stephen on 23 March 2009
23 Feb 2010 CH03 Secretary's details changed for Benedict Mason on 23 March 2009
26 Jan 2009 NEWINC Incorporation