- Company Overview for NEWTON SHAW LTD (07910192)
- Filing history for NEWTON SHAW LTD (07910192)
- People for NEWTON SHAW LTD (07910192)
- More for NEWTON SHAW LTD (07910192)
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) |
---|---|---|---|
22 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Feb 2018 | PSC07 | Cessation of Tim Dracup as a person with significant control on 21 February 2018 | |
21 Feb 2018 | PSC07 | Cessation of Simon William Edward Campbell as a person with significant control on 26 January 2018 | |
21 Feb 2018 | PSC02 | Notification of Dra Holdings Limited as a person with significant control on 21 February 2018 | |
19 Feb 2018 | TM01 | Termination of appointment of Simon William Edward Campbell as a director on 8 December 2017 | |
11 Jan 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
19 Sep 2017 | CS01 | Confirmation statement made on 13 August 2017 with updates | |
19 Sep 2017 | CH01 | Director's details changed for Mr Simon William Edward Campbell on 13 August 2017 | |
19 Sep 2017 | PSC04 | Change of details for Mr Simon William Edward Campbell as a person with significant control on 13 August 2017 | |
19 Sep 2017 | CH01 | Director's details changed for Mr Tim Dracup on 13 August 2017 | |
19 Sep 2017 | PSC04 | Change of details for Mr Tim Dracup as a person with significant control on 13 August 2017 | |
19 Sep 2017 | PSC01 | Notification of Simon William Edward Campbell as a person with significant control on 6 April 2016 | |
19 Sep 2017 | PSC04 | Change of details for Mr Tim Dracup as a person with significant control on 1 May 2017 | |
09 Feb 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 13 August 2016 with updates | |
12 Dec 2015 | AA | Total exemption full accounts made up to 31 October 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Aug 2015 | CH01 | Director's details changed for Mr Tim Dracup on 19 August 2015 | |
19 Aug 2015 | AD01 | Registered office address changed from Grosvenor House 20 Barrington Road Altrincham WA14 1HB to First Floor, Garden Place Victoria Street Altrincham Cheshire WA14 1ET on 19 August 2015 | |
05 Mar 2015 | AA | Total exemption full accounts made up to 31 October 2014 | |
13 Aug 2014 | CERTNM |
Company name changed dc brothers LTD\certificate issued on 13/08/14
|
|
13 Aug 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
13 Aug 2014 | AP01 | Appointment of Mr Simon William Edward Campbell as a director on 1 August 2014 |