- Company Overview for NEWBOROUGH SPECIALITY LTD (09113671)
- Filing history for NEWBOROUGH SPECIALITY LTD (09113671)
- People for NEWBOROUGH SPECIALITY LTD (09113671)
- More for NEWBOROUGH SPECIALITY LTD (09113671)
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) |
---|---|---|---|
08 Oct 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2024 | CS01 | Confirmation statement made on 24 June 2024 with no updates | |
23 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jul 2024 | DS01 | Application to strike the company off the register | |
16 Feb 2024 | AA | Micro company accounts made up to 31 July 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 24 June 2023 with updates | |
30 Jan 2023 | AA | Micro company accounts made up to 31 July 2022 | |
28 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022 | |
26 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 16 November 2022 | |
26 Nov 2022 | CH01 | Director's details changed for Mr Mohammed Ayyaz on 26 November 2022 | |
26 Nov 2022 | PSC04 | Change of details for Mr Mohammed Ayyaz as a person with significant control on 26 November 2022 | |
14 Nov 2022 | AD01 | Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 14 November 2022 | |
22 Sep 2022 | AD01 | Registered office address changed from 4 Sipson Way Sipson West Drayton UB7 0DN United Kingdom to 191 Washington Street Bradford BD8 9QP on 22 September 2022 | |
21 Sep 2022 | PSC01 | Notification of Mohammed Ayyaz as a person with significant control on 31 August 2022 | |
21 Sep 2022 | PSC07 | Cessation of Domnic Vas as a person with significant control on 31 August 2022 | |
21 Sep 2022 | AP01 | Appointment of Mr Mohammed Ayyaz as a director on 31 August 2022 | |
21 Sep 2022 | TM01 | Termination of appointment of Domnic Vas as a director on 31 August 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
25 Feb 2022 | AA | Micro company accounts made up to 31 July 2021 | |
01 Sep 2021 | AD01 | Registered office address changed from 54 Shakespeare Avenue Hayes UB4 0BN United Kingdom to 4 Sipson Way Sipson West Drayton UB7 0DN on 1 September 2021 | |
01 Sep 2021 | PSC01 | Notification of Domnic Vas as a person with significant control on 29 July 2021 | |
01 Sep 2021 | PSC07 | Cessation of Warren Fernandes as a person with significant control on 29 July 2021 | |
01 Sep 2021 | AP01 | Appointment of Mr Domnic Vas as a director on 29 July 2021 | |
01 Sep 2021 | TM01 | Termination of appointment of Warren Fernandes as a director on 29 July 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 24 June 2021 with updates |