- Company Overview for NEW BUSINESS STREAM LTD (09240155)
- Filing history for NEW BUSINESS STREAM LTD (09240155)
- People for NEW BUSINESS STREAM LTD (09240155)
- More for NEW BUSINESS STREAM LTD (09240155)
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
|
|
25 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
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
|
|
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
|