- Company Overview for NEWTON MICROSCOPES LIMITED (08668148)
- Filing history for NEWTON MICROSCOPES LIMITED (08668148)
- People for NEWTON MICROSCOPES LIMITED (08668148)
- Registers for NEWTON MICROSCOPES LIMITED (08668148)
- More for NEWTON MICROSCOPES LIMITED (08668148)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2019 | SH06 |
Cancellation of shares. Statement of capital on 26 February 2019
|
|
08 Mar 2019 | EH02 | Elect to keep the directors' residential address register information on the public register | |
07 Mar 2019 | CH01 | Director's details changed for Mr Nicholas Paul Philp on 5 March 2019 | |
03 Mar 2019 | CH01 | Director's details changed for Mr Nicholas Paul Philp on 1 March 2019 | |
27 Feb 2019 | TM01 | Termination of appointment of Keith James Dunning as a director on 27 February 2019 | |
27 Feb 2019 | TM02 | Termination of appointment of Keith Dunning as a secretary on 26 February 2019 | |
27 Feb 2019 | PSC07 | Cessation of Keith James Dunning as a person with significant control on 27 February 2019 | |
28 Jan 2019 | AA | Micro company accounts made up to 30 December 2018 | |
22 Aug 2018 | AA | Micro company accounts made up to 30 December 2017 | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
28 Sep 2017 | AAMD | Amended total exemption full accounts made up to 31 December 2016 | |
14 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
12 Sep 2016 | AD03 | Register(s) moved to registered inspection location 10 Albany Road Bedford MK40 3PH | |
09 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 4 April 2016
|
|
09 Sep 2016 | AD02 | Register inspection address has been changed to 10 Albany Road Bedford MK40 3PH | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Jul 2016 | AR01 | Annual return made up to 29 June 2016 with full list of shareholders | |
15 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
06 Jun 2016 | TM01 | Termination of appointment of Margharita Wailes-Fairbairn as a director on 6 June 2016 | |
06 Jun 2016 | TM01 | Termination of appointment of Christopher Luffingham as a director on 6 June 2016 | |
23 May 2016 | CH01 | Director's details changed for Mr Philip Nicholas on 20 May 2016 | |
17 May 2016 | AP01 | Appointment of Dr Margharita Wailes-Fairbairn as a director on 17 May 2016 |