Advanced company searchLink opens in new window

NEW BUSINESS STREAM LTD

Company number 09240155

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)
09 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2018 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2018 AA Micro company accounts made up to 30 September 2017
04 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
30 Jun 2017 AA Micro company accounts made up to 30 September 2016
07 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2017 CS01 Confirmation statement made on 29 January 2017 with updates
18 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2016 AD01 Registered office address changed from 23 Mill Street London SE1 2BE to 1st Floor 85 Great Portland Street London W1W 7LT on 21 November 2016
12 Jul 2016 AA Accounts for a dormant company made up to 30 September 2015
29 Jan 2016 AR01 Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 500
25 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 500
25 Jan 2016 AP01 Appointment of Mr Przemyslaw Stanislaw Bialasik as a director on 25 January 2016
25 Jan 2016 TM01 Termination of appointment of Katarzyna Justyna Okroj as a director on 25 January 2016
25 Jan 2016 AD01 Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE to 23 Mill Street London SE1 2BE on 25 January 2016
06 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 500
22 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2015 AD01 Registered office address changed from Suite 16, Charter House Southbourne Business Park Courtlands Road Eastbourne East Sussex BN22 8UY England to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 23 November 2015
11 Jun 2015 AD01 Registered office address changed from 17 Edensor Road Eastbourne BN20 7XR United Kingdom to Suite 16, Charter House Southbourne Business Park Courtlands Road Eastbourne East Sussex BN22 8UY on 11 June 2015
29 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-29
  • GBP 500