Advanced company searchLink opens in new window

FORM NEW CO LTD

Company number 08103926

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)
02 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
28 May 2020 CS01 Confirmation statement made on 28 May 2020 with updates
28 May 2020 TM01 Termination of appointment of Jeremy Michael Bennett as a director on 28 May 2020
28 May 2020 AP01 Appointment of Mr Tahir Sheikh as a director on 28 May 2020
28 May 2020 PSC01 Notification of Tahir Sheikh as a person with significant control on 28 May 2020
28 May 2020 PSC07 Cessation of Jeremy Michael Bennett as a person with significant control on 28 May 2020
28 May 2020 AD01 Registered office address changed from 28 Lismore Road Sheffield S8 9JD England to Flat 2 8 Cambalt Road London SW15 6EW on 28 May 2020
22 May 2020 CS01 Confirmation statement made on 20 May 2020 with updates
20 May 2020 PSC01 Notification of Jeremy Michael Bennett as a person with significant control on 20 May 2020
20 May 2020 AP01 Appointment of Mr Jeremy Michael Bennett as a director on 20 May 2020
20 May 2020 PSC07 Cessation of Nominee Solutions Limited as a person with significant control on 20 May 2020
20 May 2020 TM01 Termination of appointment of Howard Graham as a director on 20 May 2020
20 May 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 28 Lismore Road Sheffield S8 9JD on 20 May 2020
22 Jan 2020 AA Accounts for a dormant company made up to 30 June 2019
19 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
18 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
25 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
14 Nov 2017 AA Accounts for a dormant company made up to 30 June 2017
21 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
15 Nov 2016 CH01 Director's details changed for Howard Graham on 15 November 2016
21 Oct 2016 AA Accounts for a dormant company made up to 30 June 2016
17 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
02 Dec 2015 AA Accounts for a dormant company made up to 30 June 2015
22 Jun 2015 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 22 June 2015