- Company Overview for NEW START EXHIBITIONS LIMITED (06886568)
- Filing history for NEW START EXHIBITIONS LIMITED (06886568)
- People for NEW START EXHIBITIONS LIMITED (06886568)
- Insolvency for NEW START EXHIBITIONS LIMITED (06886568)
- More for NEW START EXHIBITIONS LIMITED (06886568)
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) |
---|---|---|---|
01 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2024 | |
21 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2023 | |
23 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2022 | |
26 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2021 | |
04 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 September 2020 | |
14 Oct 2019 | AD01 | Registered office address changed from Unit 4 Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6LH to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 14 October 2019 | |
10 Oct 2019 | LIQ02 | Statement of affairs | |
10 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
10 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
15 Jan 2019 | PSC07 | Cessation of Christian Yandell as a person with significant control on 20 November 2017 | |
11 Jan 2019 | TM01 | Termination of appointment of Christian James Yandell as a director on 20 November 2017 | |
06 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
26 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
27 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
21 Jan 2014 | AD01 | Registered office address changed from Bargate the Street Didmarton Badminton Avon GL9 1DT United Kingdom on 21 January 2014 |