- Company Overview for NEWBURY EUROPE LIMITED (07392269)
- Filing history for NEWBURY EUROPE LIMITED (07392269)
- People for NEWBURY EUROPE LIMITED (07392269)
- More for NEWBURY EUROPE LIMITED (07392269)
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) |
---|---|---|---|
15 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2015 | DS01 | Application to strike the company off the register | |
29 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
27 Jan 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 May 2014 | TM01 | Termination of appointment of Jaime Barclay as a director | |
31 Jan 2014 | CH01 | Director's details changed for Mr Michael John Conroy on 21 June 2012 | |
15 Nov 2013 | AD01 | Registered office address changed from 5Th Floor 52-54 Gracechurch Street England and Wales London EC3V 0EH on 15 November 2013 | |
12 Nov 2013 | AP01 | Appointment of Mr Ruairi Laughlin-Mccann as a director | |
16 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
15 Jul 2013 | AP01 | Appointment of Jaime Barclay as a director | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Jun 2013 | TM01 | Termination of appointment of Michael Conroy as a director | |
19 Mar 2013 | AD01 | Registered office address changed from 7Th Floor 52/54 Gracechurch Street London EC3V 0EH England on 19 March 2013 | |
12 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
26 Jul 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
25 Jun 2012 | CH01 | Director's details changed for Mr Michael John Conroy on 22 June 2012 | |
19 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
12 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 29 September 2011
|
|
12 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2011 | CH04 | Secretary's details changed for Atc Corporate Secretaries Limited on 25 February 2011 | |
30 Sep 2010 | NEWINC |
Incorporation
|