Advanced company searchLink opens in new window

NEWBAY DESIGN LIMITED

Company number 08318436

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)
25 Jul 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2023 DS01 Application to strike the company off the register
09 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
20 May 2022 AA Accounts for a dormant company made up to 31 December 2021
29 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
16 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Dec 2020 CS01 Confirmation statement made on 28 November 2020 with no updates
28 Nov 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
18 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with no updates
21 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Dec 2017 CS01 Confirmation statement made on 5 December 2017 with no updates
12 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
20 Jan 2017 CS01 Confirmation statement made on 5 December 2016 with updates
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
09 Dec 2015 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
09 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
08 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
19 Nov 2013 AP01 Appointment of Mrs Pauline Anne Harvey as a director
16 May 2013 TM01 Termination of appointment of Barbara Kahan as a director
08 May 2013 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 8 May 2013