Advanced company searchLink opens in new window

NEWSING LIMITED

Company number 07414474

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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2016 DS01 Application to strike the company off the register
08 Feb 2016 AD01 Registered office address changed from C/O Anthony De Jong & Co Ltd Eef House Station Road Hook Hampshire RG27 9TL to Yew Tree Cottage Brunton Collingbourne Kingston Marlborough Wiltshire SN8 3SE on 8 February 2016
17 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
28 Oct 2015 CERTNM Company name changed sing for fun LTD\certificate issued on 28/10/15
  • RES15 ‐ Change company name resolution on 2015-10-20
28 Oct 2015 CONNOT Change of name notice
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Nov 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Aug 2014 CERTNM Company name changed sing for fun workshops LIMITED\certificate issued on 01/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
21 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
21 Oct 2013 CH01 Director's details changed for Mrs Jane Margaret Cole on 1 October 2013
21 Oct 2013 AD01 Registered office address changed from C/O Anthony De Jong & Co Ltd PO Box Station Ro Eef House Station Road Hook Hampshire RG27 9TL United Kingdom on 21 October 2013
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Dec 2012 CH01 Director's details changed for Mrs Jane Margaret Cole on 31 October 2012
13 Dec 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
20 Oct 2012 AD01 Registered office address changed from 18 Beech Tree Close Oakley Basingstoke Hampshire RG23 7EF United Kingdom on 20 October 2012
10 Sep 2012 AA Total exemption small company accounts made up to 31 October 2011
29 Aug 2012 AA01 Current accounting period extended from 31 October 2012 to 31 December 2012
18 Jan 2012 TM01 Termination of appointment of Craig Antony Cole as a director on 31 December 2011
14 Nov 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
22 Jul 2011 CERTNM Company name changed sing for fun (berkshire) LIMITED\certificate issued on 22/07/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-07-01
21 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)