- Company Overview for NEWARK COMPUTERS LIMITED (08076024)
- Filing history for NEWARK COMPUTERS LIMITED (08076024)
- People for NEWARK COMPUTERS LIMITED (08076024)
- More for NEWARK COMPUTERS LIMITED (08076024)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Sep 2015 | DS01 | Application to strike the company off the register | |
21 Jul 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
03 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
12 Nov 2014 | AD01 | Registered office address changed from 6 Hartland Road Worksop Nottinghamshire S80 1XN to 17 Middle Gate Newark Nottinghamshire NG24 1AG on 12 November 2014 | |
21 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 21 May 2013 with full list of shareholders | |
05 Jun 2013 | CH01 | Director's details changed for Mr Timothy Vickers on 21 May 2012 | |
22 Jun 2012 | AD01 | Registered office address changed from 6 Hartland Road Worksop Nottinghamshire S80 1XN on 22 June 2012 | |
20 Jun 2012 | AD01 | Registered office address changed from 19 Bridge Street Newark NG24 1EE England on 20 June 2012 | |
21 May 2012 | NEWINC | Incorporation |