Advanced company searchLink opens in new window

NEWINCCO 1270 LIMITED

Company number 08773000

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)
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