Advanced company searchLink opens in new window

NEWDALE INVESTMENTS LIMITED

Company number 07088471

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100.00
02 Sep 2010 AP03 Appointment of James Patrick Doyle as a secretary