- Company Overview for NEW ERA DESIGN LIMITED (09058222)
- Filing history for NEW ERA DESIGN LIMITED (09058222)
- People for NEW ERA DESIGN LIMITED (09058222)
- More for NEW ERA DESIGN LIMITED (09058222)
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) |
---|---|---|---|
07 Aug 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
09 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
28 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
06 Oct 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
31 Aug 2021 | AD01 | Registered office address changed from 75 Tollerford Road Poole Dorset BH17 9BW England to Tabbits Hill Farm Tabbits Hill Farm Corfe Castle Wareham BH20 5HZ on 31 August 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
29 Jul 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
29 Feb 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
04 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 27 May 2018 with no updates | |
06 Dec 2017 | AA | Micro company accounts made up to 31 May 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
20 Jul 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
20 Jul 2016 | CH01 | Director's details changed for Rikki Beale on 17 October 2015 | |
19 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
31 Aug 2015 | AD01 | Registered office address changed from 4 Westham Close Poole BH17 9HW to 75 Tollerford Road Poole Dorset BH17 9BW on 31 August 2015 | |
30 May 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-30
|