- Company Overview for NEWLYN FINANCIAL MANAGEMENT LIMITED (07051310)
- Filing history for NEWLYN FINANCIAL MANAGEMENT LIMITED (07051310)
- People for NEWLYN FINANCIAL MANAGEMENT LIMITED (07051310)
- More for NEWLYN FINANCIAL MANAGEMENT LIMITED (07051310)
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) |
---|---|---|---|
24 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2019 | DS01 | Application to strike the company off the register | |
12 Jan 2019 | AA | Micro company accounts made up to 12 April 2018 | |
09 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2019 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
04 Jan 2019 | PSC02 | Notification of Hadlow Edwards Wealth Management Limited as a person with significant control on 12 April 2018 | |
07 Aug 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 12 April 2018 | |
04 May 2018 | PSC07 | Cessation of Karen Ann Costain as a person with significant control on 12 April 2018 | |
04 May 2018 | PSC07 | Cessation of Richard Costain as a person with significant control on 12 April 2018 | |
04 May 2018 | AP01 | Appointment of Mr Robert Medwyn Edwards as a director on 12 April 2018 | |
04 May 2018 | AP01 | Appointment of Mr Warren Taylor Hadlow as a director on 12 April 2018 | |
04 May 2018 | AD01 | Registered office address changed from 10 Bolton Street Ramsbottom Bury Lancashire BL0 9HX to 63-65 Regent Street Wrexham LL11 1PF on 4 May 2018 | |
04 May 2018 | TM01 | Termination of appointment of Richard Costain as a director on 12 April 2018 | |
04 May 2018 | TM02 | Termination of appointment of Richard Costain as a secretary on 12 April 2018 | |
04 May 2018 | TM01 | Termination of appointment of Karen Ann Costain as a director on 12 April 2018 | |
04 May 2018 | TM02 | Termination of appointment of Richard Costain as a secretary on 12 April 2018 | |
08 Feb 2018 | AA | Micro company accounts made up to 31 October 2017 | |
30 Oct 2017 | CS01 | Confirmation statement made on 21 October 2017 with no updates | |
23 Oct 2017 | PSC01 | Notification of Karen Ann Costain as a person with significant control on 31 March 2017 | |
23 Oct 2017 | PSC04 | Change of details for Mr Richard Costain as a person with significant control on 31 March 2017 | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 21 October 2016 with updates | |
11 Mar 2016 | AA | Total exemption small company accounts made up to 31 October 2015 |