- Company Overview for NEWPORT LAND LIMITED (07134667)
- Filing history for NEWPORT LAND LIMITED (07134667)
- People for NEWPORT LAND LIMITED (07134667)
- More for NEWPORT LAND LIMITED (07134667)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Sep 2020 | AA01 | Previous accounting period extended from 31 January 2020 to 31 March 2020 | |
07 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Mar 2020 | DS01 | Application to strike the company off the register | |
27 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
18 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
28 Mar 2018 | AA | Micro company accounts made up to 31 January 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
22 Aug 2017 | AA | Micro company accounts made up to 31 January 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
09 Nov 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
20 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
25 Oct 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
22 Feb 2013 | AP03 | Appointment of Mrs Ana Maria Harbottle as a secretary | |
06 Feb 2013 | AD01 | Registered office address changed from 79 Great Peter Street Westminster London SW1P 2EZ on 6 February 2013 | |
25 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders | |
29 Jan 2012 | CH01 | Director's details changed for Mr Jonathan Miles Harbottle on 1 January 2012 | |
26 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 |