Advanced company searchLink opens in new window

NEWFOLD INVESTMENTS LIMITED

Company number 07412627

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)
03 Nov 2016 CS01 Confirmation statement made on 19 October 2016 with updates
01 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
16 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
13 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
20 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
27 Feb 2014 AA Accounts for a dormant company made up to 31 October 2013
03 Dec 2013 TM01 Termination of appointment of Elizabeth Hancock as a director
18 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 1
22 Aug 2013 AA Accounts for a dormant company made up to 31 October 2012
14 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
04 Jul 2012 AR01 Annual return made up to 19 October 2011 with full list of shareholders
03 Jul 2012 TM02 Termination of appointment of a secretary
19 May 2012 DISS40 Compulsory strike-off action has been discontinued
18 May 2012 AA Total exemption small company accounts made up to 31 October 2011
18 May 2012 AP01 Appointment of Miss Elizabeth Amy Hancock as a director
17 May 2012 AD01 Registered office address changed from 66 Lower Road Harrow HA2 0DH on 17 May 2012
17 May 2012 TM01 Termination of appointment of Lee Hancock as a director
17 May 2012 AP01 Appointment of Mr Nicholas Rhodes Brown as a director
21 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2011 AP01 Appointment of Lee Matthew Hancock as a director
21 Jan 2011 AD01 Registered office address changed from Keystone House London Road St Albans Herts AL1 1NG on 21 January 2011
18 Nov 2010 TM01 Termination of appointment of Barbara Kahan as a director
18 Nov 2010 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 18 November 2010
19 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)