- Company Overview for NEWBRIDGE LOGISTICS LTD (08957362)
- Filing history for NEWBRIDGE LOGISTICS LTD (08957362)
- People for NEWBRIDGE LOGISTICS LTD (08957362)
- More for NEWBRIDGE LOGISTICS LTD (08957362)
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) |
---|---|---|---|
28 Aug 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jun 2018 | DS01 | Application to strike the company off the register | |
17 May 2018 | AA | Micro company accounts made up to 31 January 2018 | |
01 Mar 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 20 February 2018 | |
01 Mar 2018 | AD01 | Registered office address changed from 33 Nether Pasture Netherfield Nottingham NG4 2JZ United Kingdom to 7 Limewood Way Leeds LS14 1AB on 1 March 2018 | |
01 Mar 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 20 February 2018 | |
01 Mar 2018 | PSC07 | Cessation of William Straun as a person with significant control on 20 February 2018 | |
01 Mar 2018 | TM01 | Termination of appointment of William Straun as a director on 20 February 2018 | |
20 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
02 Oct 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
14 Dec 2016 | AP01 | Appointment of William Straun as a director on 7 December 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of Adam Zoltan Kun as a director on 7 December 2016 | |
14 Dec 2016 | AD01 | Registered office address changed from 7 Holcombe Close Nottingham NG8 5NU to 33 Nether Pasture Netherfield Nottingham NG4 2JZ on 14 December 2016 | |
17 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
14 Dec 2015 | AA | Micro company accounts made up to 31 March 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
26 Nov 2014 | AD01 | Registered office address changed from 21 Chaldron Way Eaglescliffe Stockton on Tees TS16 0SD United Kingdom to 7 Holcombe Close Nottingham NG8 5NU on 26 November 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of Michael Conley as a director on 13 November 2014 | |
26 Nov 2014 | AP01 | Appointment of Adam Kun as a director on 13 November 2014 | |
07 Nov 2014 | AD01 | Registered office address changed from 7 Blenteim Close Scorton Richmond DL10 6TE United Kingdom to 21 Chaldron Way Eaglescliffe Stockton on Tees TS16 0SD on 7 November 2014 | |
07 Nov 2014 | CH01 | Director's details changed for Michael Conley on 6 November 2014 | |
16 Apr 2014 | TM01 | Termination of appointment of Terence Dunne as a director |