- Company Overview for NEWDALE INVESTMENTS LIMITED (07088471)
- Filing history for NEWDALE INVESTMENTS LIMITED (07088471)
- People for NEWDALE INVESTMENTS LIMITED (07088471)
- More for NEWDALE INVESTMENTS LIMITED (07088471)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Jan 2017 | DS01 | Application to strike the company off the register | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
03 Sep 2014 | TM01 | Termination of appointment of Frederick Lawrence Cookson as a director on 26 July 2014 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Dec 2013 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
|
|
06 Nov 2013 | AD01 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH on 6 November 2013 | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Dec 2012 | AR01 | Annual return made up to 27 November 2012 with full list of shareholders | |
04 Dec 2012 | CH01 | Director's details changed for Frederick Lawrence Cookson on 3 December 2011 | |
04 Dec 2012 | CH01 | Director's details changed for George Anthony Rath on 3 December 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 27 November 2011 with full list of shareholders | |
16 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Nov 2011 | TM02 | Termination of appointment of James Doyle as a secretary | |
21 Dec 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
25 Nov 2010 | AA01 | Current accounting period extended from 30 November 2010 to 31 March 2011 | |
07 Oct 2010 | AP01 | Appointment of George Anthony Rath as a director | |
01 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 13 August 2010
|
|
02 Sep 2010 | AP03 | Appointment of James Patrick Doyle as a secretary |