- Company Overview for NEWUKBUSINESS LTD (06800746)
- Filing history for NEWUKBUSINESS LTD (06800746)
- People for NEWUKBUSINESS LTD (06800746)
- More for NEWUKBUSINESS LTD (06800746)
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
|
|
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 |