- Company Overview for NEW FRONTIERS VENTURES (UK) LIMITED (09500472)
- Filing history for NEW FRONTIERS VENTURES (UK) LIMITED (09500472)
- People for NEW FRONTIERS VENTURES (UK) LIMITED (09500472)
- More for NEW FRONTIERS VENTURES (UK) LIMITED (09500472)
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) |
---|---|---|---|
16 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2022 | TM01 | Termination of appointment of Valentina Glazunkova as a director on 17 January 2022 | |
08 Sep 2021 | CH01 | Director's details changed for Mr Paul Joseph Glass on 8 September 2021 | |
08 Sep 2021 | PSC04 | Change of details for Mr Paul Joseph Glass as a person with significant control on 8 September 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
19 Jan 2021 | AD01 | Registered office address changed from Suite 9 Atlantic Business Centre 1 the Green London E4 7ES England to Unit 6, Perth House Priors Haw Road Corby NN17 5JG on 19 January 2021 | |
11 Aug 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
23 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Sep 2019 | AP01 | Appointment of Mrs Valentina Glazunkova as a director on 19 September 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 25 August 2019 with no updates | |
26 Apr 2019 | PSC01 | Notification of Paul Joseph Glass as a person with significant control on 1 February 2018 | |
26 Apr 2019 | AD01 | Registered office address changed from 1 Corby Gate Business Park Priors Haw Road Corby Northamptonshire NN17 5JG England to Suite 9 Atlantic Business Centre 1 the Green London E4 7ES on 26 April 2019 | |
31 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
06 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with no updates | |
17 May 2018 | TM01 | Termination of appointment of Lucia Vasilova as a director on 6 April 2018 | |
01 May 2018 | PSC07 | Cessation of Lucia Vasilova as a person with significant control on 6 April 2018 | |
06 Feb 2018 | AP01 | Appointment of Mr Paul Joseph Glass as a director on 1 February 2018 | |
17 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 25 August 2017 with updates | |
24 Aug 2017 | PSC07 | Cessation of Stephen Priest as a person with significant control on 24 August 2017 | |
24 Aug 2017 | PSC01 | Notification of Lucia Vasilova as a person with significant control on 24 August 2017 | |
24 Aug 2017 | TM01 | Termination of appointment of Stephen Priest as a director on 24 August 2017 |