Advanced company searchLink opens in new window

NEWERA CONTROLS EPOCH LIMITED

Company number 07104268

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)
31 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2016 DS01 Application to strike the company off the register
24 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
31 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Feb 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
13 Feb 2015 AD01 Registered office address changed from C/O Daly Stephens 23 Market Square Stevenage Hertfordshire SG1 1EQ England to 23 Market Square Stevenage Hertfordshire SG1 1EQ on 13 February 2015
15 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Jan 2014 AD01 Registered office address changed from C/O Newera Controls Ltd Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX on 21 January 2014
21 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Feb 2013 TM01 Termination of appointment of Gareth Davies as a director
04 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
22 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jan 2012 AR01 Annual return made up to 15 December 2011 with full list of shareholders
11 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Dec 2010 AR01 Annual return made up to 15 December 2010 with full list of shareholders
26 Aug 2010 AP01 Appointment of Mr Gareth Morgan Davies as a director
25 Aug 2010 AP01 Appointment of Mr Aref Taidi as a director
25 Aug 2010 TM01 Termination of appointment of Tadco Directors Limited as a director
25 Aug 2010 TM01 Termination of appointment of Tina-Marie Akbari as a director
25 Aug 2010 TM02 Termination of appointment of Tadco Secretarial Services Limited as a secretary
29 Mar 2010 AD01 Registered office address changed from 2 Dudley Hill Close Welwyn Hertfordshire AL6 0QQ United Kingdom on 29 March 2010
15 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted