- Company Overview for NEWINCCO 1270 LIMITED (08773000)
- Filing history for NEWINCCO 1270 LIMITED (08773000)
- People for NEWINCCO 1270 LIMITED (08773000)
- Charges for NEWINCCO 1270 LIMITED (08773000)
- More for NEWINCCO 1270 LIMITED (08773000)
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) |
---|---|---|---|
21 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jul 2020 | DS01 | Application to strike the company off the register | |
10 Jan 2020 | TM01 | Termination of appointment of Stephen Bryan Wasserman as a director on 8 November 2019 | |
16 Dec 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
14 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
26 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
07 Mar 2019 | MR01 | Registration of charge 087730000002, created on 27 February 2019 | |
11 Jan 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 6 February 2017 | |
11 Jan 2019 | PSC07 | Cessation of Livingbridge Gp Company Limited as a person with significant control on 6 February 2017 | |
11 Jan 2019 | PSC07 | Cessation of Danny Stephen Waters as a person with significant control on 6 February 2017 | |
11 Jan 2019 | PSC02 | Notification of Galene Bidco Limited as a person with significant control on 6 February 2017 | |
13 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
03 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
10 Aug 2017 | TM01 | Termination of appointment of Mark Robert James Turner as a director on 6 February 2017 | |
10 Aug 2017 | TM01 | Termination of appointment of Shani Zindel as a director on 6 February 2017 | |
12 Apr 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
10 Mar 2017 | MR01 | Registration of charge 087730000001, created on 10 March 2017 | |
08 Feb 2017 | TM01 | Termination of appointment of David Alistair Campbell as a director on 6 February 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
05 Sep 2016 | TM01 | Termination of appointment of Duncan Lloyd Kreeger as a director on 9 August 2016 | |
22 Apr 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
17 Mar 2016 | CH01 | Director's details changed for Mr Duncan Lloyd Kreeger on 1 March 2016 |